CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 104693820006, created on June 30, 2022
filed on: 8th, July 2022
| mortgage
|
Free Download
(46 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On May 30, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 27, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2019 to December 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104693820005, created on June 9, 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 104693820004, created on June 9, 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to November 30, 2018
filed on: 1st, May 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 12, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, May 2019
| resolution
|
Free Download
(24 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 12, 2019: 101.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 12, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104693820003, created on April 12, 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On April 12, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 12, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 115 Craven Park Road London N15 6BL England to 14 Berkeley Street Mayfair London W1J 8DX on April 17, 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on November 24, 2018
filed on: 24th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control November 8, 2016
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2016
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 7, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 104693820002, created on October 6, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
|
AD01 |
Registered office address changed from 15 Woodlands London NW11 9QJ England to Office 1 62 Ballards Lane London N3 2BU on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104693820001, created on January 16, 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2016
| resolution
|
Free Download
(30 pages)
|
SH01 |
Capital declared on November 17, 2016: 100.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2016
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on November 8, 2016: 1.00 GBP
capital
|
|