AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 15th January 2019
filed on: 15th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2021
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2021
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2021
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109467670003, created on 22nd February 2021
filed on: 1st, March 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2020 to 31st March 2021
filed on: 2nd, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th October 2019
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109467670001, created on 7th June 2019
filed on: 11th, June 2019
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 109467670002, created on 4th June 2019
filed on: 11th, June 2019
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 15th January 2019
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th January 2019
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 15th January 2019
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th January 2019 director's details were changed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th November 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th November 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2018
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 32 Woodstock Grove Shepherds Bush London W12 8LE England on 21st June 2018 to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 21st, June 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2017
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 5th September 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|