CS01 |
Confirmation statement with updates Tuesday 26th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 13th, July 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 15th June 2023446.00 GBP
filed on: 13th, July 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, July 2023
| incorporation
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control Friday 21st April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9a Kent House Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR. Change occurred on Friday 21st April 2023. Company's previous address: A104 Fuel Tank 8-12 Creekside London SE8 3DX United Kingdom.
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 21st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 088266860003 satisfaction in full.
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 22nd February 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd February 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address A104 Fuel Tank 8-12 Creekside London SE8 3DX. Change occurred on Tuesday 1st March 2022. Company's previous address: A103, First Floor Fuel Tank 8-12 Creekside London SE8 3DX United Kingdom.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address A103, First Floor Fuel Tank 8-12 Creekside London SE8 3DX. Change occurred on Wednesday 8th May 2019. Company's previous address: 3rd Floor 207 Regent Street London W1B 3HH.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th December 2018
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th December 2016
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th January 2017
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th December 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 9th, February 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 9th November 2017587.00 GBP
filed on: 3rd, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on Wednesday 25th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 29th April 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th April 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th April 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th December 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 088266860002 satisfaction in full.
filed on: 22nd, July 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088266860003, created on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 088266860001 satisfaction in full.
filed on: 11th, June 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088266860002, created on Friday 24th October 2014
filed on: 27th, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088266860001
filed on: 23rd, January 2014
| mortgage
|
Free Download
(20 pages)
|
CH01 |
On Wednesday 15th January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th January 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, December 2013
| incorporation
|
Free Download
(25 pages)
|