CS01 |
Confirmation statement with updates 25th September 2024
filed on: 9th, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 25th September 2024 director's details were changed
filed on: 9th, October 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th October 2024. New Address: 128 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX England
filed on: 9th, October 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th October 2024. New Address: 128 City Road London EC1V 2NX. Previous address: Stonehaus, 87 Railway Road Teddington TW11 8RZ England
filed on: 8th, October 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 25th September 2024 director's details were changed
filed on: 8th, October 2024
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098047940005, created on 25th September 2024
filed on: 4th, October 2024
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098047940004, created on 10th February 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2022. New Address: Stonehaus, 87 Railway Road Teddington TW11 8RZ. Previous address: 5 Benwick Mews London SE20 7AP England
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098047940003, created on 29th January 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: 5 Benwick Mews London SE20 7AP. Previous address: 101a Plaistow Lane Bromley BR1 3AR England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098047940002, created on 15th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 098047940001, created on 15th March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2017. New Address: 101a Plaistow Lane Bromley BR1 3AR. Previous address: 62 Inverness Mews Victoria Docks London E16 2SP England
filed on: 16th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th July 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 1st October 2015: 100.00 GBP
capital
|
|