AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 31st January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2023: 168004.11 GBP
filed on: 24th, November 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th November 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(10 pages)
|
CH01 |
On 3rd November 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 18th August 2023
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, April 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2023
| incorporation
|
Free Download
(56 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2023
| capital
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 107137520002 in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 6th March 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2022
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 21st December 2021
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 13th June 2022 to 128 City Road London EC1V 2NX
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st December 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st December 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st December 2021: 135836.20 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 21st December 2021
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2021
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th December 2021
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th December 2019: 96625.00 GBP
filed on: 13th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, December 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 10th December 2019
filed on: 30th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, December 2019
| resolution
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 107137520001 in full
filed on: 19th, December 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107137520002, created on 22nd November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 107137520001, created on 20th November 2019
filed on: 29th, November 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 18th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th November 2017: 50000.00 GBP
filed on: 1st, December 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 Dene Tye Crawley RH10 7TS United Kingdom on 22nd November 2017 to Kemp House 160 City Road London EC1V 2NX
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(13 pages)
|