CS01 |
Confirmation statement with no updates 21st November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 9th October 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th October 2023. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th August 2023
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 3rd October 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 093228290003, created on 23rd February 2023
filed on: 28th, February 2023
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 093228290002 in full
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 31st August 2022. New Address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH. Previous address: Network Building 97 Tottenham Court Road London W1T 4TP
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093228290002, created on 7th January 2022
filed on: 11th, January 2022
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 21st November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093228290001 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093228290001, created on 16th April 2021
filed on: 23rd, April 2021
| mortgage
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd March 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
3rd January 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 21st November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th November 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 31st October 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 24th November 2015. New Address: Network Building 97 Tottenham Court Road London W1T 4TP. Previous address: 82 st John Street London EC1M 4JN United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
21st November 2014 - the day director's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|