AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(52 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Mar 2023
filed on: 10th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Mar 2023
filed on: 11th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2023
filed on: 7th, April 2023
|
confirmation statement |
Free Download
(14 pages)
|
AP01 |
On Tue, 22nd Nov 2022 new director was appointed.
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, October 2022
|
capital |
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Jun 2022 new director was appointed.
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Aug 2022: 11703.50 GBP
filed on: 23rd, August 2022
|
capital |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, August 2022
|
incorporation |
Free Download
(50 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, August 2022
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(53 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Mar 2022
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(53 pages)
|
PSC05 |
Change to a person with significant control Mon, 30th Apr 2018
filed on: 22nd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(54 pages)
|
MR01 |
Registration of charge 112839520003, created on Mon, 16th Nov 2020
filed on: 18th, November 2020
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Mar 2020
filed on: 29th, March 2020
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(46 pages)
|
AP01 |
On Tue, 23rd Apr 2019 new director was appointed.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Mar 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 3rd Jan 2019: 11600.00 GBP
filed on: 14th, January 2019
|
capital |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 14th Dec 2018: 11425.00 GBP
filed on: 2nd, January 2019
|
capital |
Free Download
(9 pages)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Sep 2018 new director was appointed.
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 10100.00 GBP
filed on: 28th, September 2018
|
capital |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 91 Wimpole Street London W1G 0EF United Kingdom on Mon, 24th Sep 2018 to The Linen House 253 Kilburn Lane London W10 4BQ
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 6th Sep 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 4738.28 GBP
filed on: 30th, August 2018
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Mon, 30th Apr 2018
filed on: 30th, August 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 9050.00 GBP
filed on: 30th, August 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, August 2018
|
resolution |
Free Download
(52 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 112839520002, created on Mon, 30th Apr 2018
filed on: 4th, May 2018
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 112839520001, created on Mon, 30th Apr 2018
filed on: 4th, May 2018
|
mortgage |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2018
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 1.00 GBP
|
capital |
|