TM01 |
Director appointment termination date: September 21, 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 21, 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 21, 2023
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 2, 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On November 23, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 4, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107569440003, created on December 24, 2018
filed on: 8th, January 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 107569440002, created on June 29, 2018
filed on: 12th, July 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 6, 2017 new director was appointed.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107569440001, created on September 14, 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, September 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, September 2017
| incorporation
|
Free Download
(34 pages)
|
AD03 |
Registered inspection location new location: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(45 pages)
|