MR01 |
Registration of charge 122105770003, created on Tuesday 30th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Charge 122105770001 satisfaction in full.
filed on: 15th, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 122105770002, created on Wednesday 4th October 2023
filed on: 9th, October 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd October 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 14th July 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Friday 30th September 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2022
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, June 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2022
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2022
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 14th March 2022
filed on: 25th, April 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2022
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th February 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Wellesley House Duke of Wellington Avenue London SE18 6SS. Change occurred on Wednesday 21st July 2021. Company's previous address: Kemp House City Road London EC1V 2NX England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 122105770001, created on Thursday 9th July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(21 pages)
|
AD01 |
New registered office address Kemp House City Road London EC1V 2NX. Change occurred on Wednesday 11th March 2020. Company's previous address: 49 Butts Green Road Hornchurch RM11 2JS England.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 24th February 2020.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49 Butts Green Road Hornchurch RM11 2JS. Change occurred on Friday 24th January 2020. Company's previous address: 134 Godman Road Grays RM16 4TL United Kingdom.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2020.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2019
| incorporation
|
Free Download
(10 pages)
|