TM01 |
Fri, 24th Nov 2023 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Nov 2023 new director was appointed.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 21st Jun 2023 secretary's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 3rd Jul 2023 to Fri, 30th Jun 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(31 pages)
|
TM01 |
Thu, 2nd Feb 2023 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096139250002, created on Sun, 8th May 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(30 pages)
|
PSC02 |
Notification of a person with significant control Tue, 5th Oct 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Oct 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 5th Oct 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Aug 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Jul 2019: 2100005.40 GBP
filed on: 24th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, June 2019
| resolution
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th May 2019: 1100005.40 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 1st Jul 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Thu, 26th Apr 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 2nd Jul 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sun, 3rd Jul 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 100007.20 GBP
capital
|
|
AD01 |
Address change date: Sun, 11th Oct 2015. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham West Midlands B2 5NY England
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 3rd Jul 2016
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 100007.20 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, July 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 096139250001, created on Fri, 3rd Jul 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2015
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 0.10 GBP
capital
|
|