AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 12th, December 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Sunley House Old's Approach Northwood Watford WD18 9TB on Monday 14th March 2022
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 8th July 2021.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Aston House Cornwall Avenue London N3 1LF on Tuesday 22nd June 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098646200004, created on Friday 5th March 2021
filed on: 9th, March 2021
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098646200003, created on Tuesday 31st March 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th November 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 10th November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th June 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st December 2015
filed on: 11th, September 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 30th November 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098646200002, created on Friday 18th December 2015
filed on: 21st, December 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 098646200001, created on Wednesday 16th December 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|