AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/10/28
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/06/19.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/06/19 - the day director's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/10/16 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/28
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2022/03/02. New Address: 24C Old Burlington Street London W1S 3AU. Previous address: 1-2 Weighhouse Street London W1K 5LR England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/28
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092747470005, created on 2021/12/07
filed on: 8th, December 2021
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, November 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 092747470001 satisfaction in full.
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/11/30
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/28
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 25th, November 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
121.75 GBP is the capital in company's statement on 2020/02/06
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/06.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/06.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020/02/06
filed on: 10th, June 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/02/06
filed on: 22nd, May 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020/05/19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/10/22
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2020
| resolution
|
Free Download
(20 pages)
|
PSC04 |
Change to a person with significant control 2019/11/28
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/28
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092747470004, created on 2019/07/12
filed on: 19th, July 2019
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/04/05
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092747470003, created on 2019/03/19
filed on: 21st, March 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 092747470002, created on 2019/03/19
filed on: 21st, March 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/12/17
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/22
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/06/25. New Address: 1-2 Weighhouse Street London W1K 5LR. Previous address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/11.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092747470001, created on 2018/03/01
filed on: 9th, March 2018
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/22
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 15th, November 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/10/22 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
AA01 |
Accounting period extended to 2015/11/30. Originally it was 2015/10/31
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/25
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/22.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/10/22 - the day secretary's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2014
| incorporation
|
Free Download
(11 pages)
|