CS01 |
Confirmation statement with no updates September 22, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, August 2023
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077838610002, created on January 26, 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 9, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 077838610001, created on August 21, 2018
filed on: 29th, August 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from August 31, 2015 to December 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 22, 2015 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 1, 2016: 100.00 GBP
capital
|
|
SH01 |
Capital declared on November 12, 2014: 99.70 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2014: 99.70 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on November 10, 2014
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 28, 2014: 79.50 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, March 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2016
| resolution
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed SUB2 trading LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 5, 2014: 4.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 22, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 22, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 22, 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(22 pages)
|