AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th August 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, October 2022
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, October 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2022: 100.00 GBP
filed on: 11th, October 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 100.00 GBP
filed on: 11th, October 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 100.00 GBP
filed on: 11th, October 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2022: 100.00 GBP
filed on: 11th, October 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 094503600002 in full
filed on: 13th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094503600003 in full
filed on: 13th, July 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 094503600003
filed on: 29th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 094503600002
filed on: 29th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2016
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2016
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094503600004, created on 11th February 2019
filed on: 21st, February 2019
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 094503600003, created on 29th June 2016
filed on: 1st, July 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 094503600002, created on 29th June 2016
filed on: 1st, July 2016
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 094503600001 in full
filed on: 30th, June 2016
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th June 2016
filed on: 10th, June 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2016
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Gracechurch Street London EC3V0AA United Kingdom on 9th June 2016 to Langborough House Beales Lane Wrecclesham Farnham Surrey GU10 4PY
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094503600001, created on 25th January 2016
filed on: 2nd, February 2016
|
mortgage |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 28th February 2016 to 30th April 2016
filed on: 17th, March 2015
|
accounts |
Free Download
(3 pages)
|
AP03 |
On 20th February 2015, company appointed a new person to the position of a secretary
filed on: 11th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2015
filed on: 11th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2015
filed on: 11th, March 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26th February 2015 to 85 Gracechurch Street London EC3V0AA
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 1.00 GBP
|
capital |
|