AP04 |
On 2nd February 2024, company appointed a new person to the position of a secretary
filed on: 23rd, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom on 23rd February 2024 to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
filed on: 23rd, February 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 22nd, March 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2022
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2022
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 28th December 2022, company appointed a new person to the position of a secretary
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th December 2022
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th December 2022
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2022
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Broadhurst Gardens London NW6 3QT England on 8th March 2023 to 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2022
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, November 2022
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2022
|
incorporation |
Free Download
(25 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, September 2022
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111706500002, created on 8th September 2022
filed on: 8th, September 2022
|
mortgage |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 16th August 2022
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 7th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 111706500001, created on 15th December 2020
filed on: 16th, December 2020
|
mortgage |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 15th January 2019 to 37 Broadhurst Gardens London NW6 3QT
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 14th January 2019 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 29th, January 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2018
|
incorporation |
Free Download
(33 pages)
|