SH01 |
Capital declared on Mon, 6th Feb 2023: 1.55 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2023. New Address: Suite 157, 264 Suite 157, 264 Lavender Hill London SW11 1LJ. Previous address: Wework 22 Upper Ground London SE1 9PD England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, May 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, May 2023
| incorporation
|
Free Download
(49 pages)
|
TM01 |
Wed, 1st Feb 2023 - the day director's appointment was terminated
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Jan 2023. New Address: Wework 22 Upper Ground London SE1 9PD. Previous address: 1 Rookery House the Street Crookham Village Fleet GU51 5RX England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 108809230001, created on Wed, 13th Apr 2022
filed on: 19th, April 2022
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2021
| resolution
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, July 2021
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Capital declared on Fri, 14th May 2021: 1.60 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 14th May 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, January 2020
| resolution
|
Free Download
(26 pages)
|
TM01 |
Fri, 24th Jan 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 2nd Nov 2018: 1.13 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Aug 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Aug 2019. New Address: 1 Rookery House the Street Crookham Village Fleet GU51 5RX. Previous address: 131 Sheen Court Rd Richmond TW10 5DF
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 18th Apr 2019. New Address: 131 Sheen Court Rd Richmond TW10 5DF. Previous address: 207 Baltic Quay Sweden Gate London SE16 7TG United Kingdom
filed on: 18th, April 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2017
| incorporation
|
Free Download
|