CH01 |
On Wednesday 6th September 2023 director's details were changed
filed on: 21st, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th April 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 105128090005 satisfaction in full.
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 28th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 12th September 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2019
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 6th July 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105128090005, created on Tuesday 26th February 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates Friday 31st August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 6th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, August 2018
| resolution
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 30th June 2019.
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 23rd July 2018) of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 105128090004 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105128090003 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105128090002 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105128090001 satisfaction in full.
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 6th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bath House 16 Bath Row Stamford PE9 2QU. Change occurred on Monday 9th July 2018. Company's previous address: 34-35 Clarges Street London W1J 7EJ England.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 6th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Friday 30th June 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105128090004, created on Monday 9th October 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 105128090003, created on Friday 15th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 105128090001, created on Friday 15th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105128090002, created on Friday 15th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address 34-35 Clarges Street London W1J 7EJ. Change occurred on Wednesday 30th August 2017. Company's previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 20th July 2017
filed on: 7th, August 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th July 2017
filed on: 7th, August 2017
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, August 2017
| resolution
|
Free Download
|
PSC01 |
Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th July 2017.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th July 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2016
| incorporation
|
Free Download
(45 pages)
|