CS01 |
Confirmation statement with no updates March 22, 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098492940011, created on May 13, 2022
filed on: 13th, May 2022
|
mortgage |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098492940012, created on May 13, 2022
filed on: 13th, May 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AF England to 27 Old Gloucester Street London WC1N 3AX on March 11, 2022
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098492940010, created on February 17, 2022
filed on: 17th, February 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AF on March 16, 2021
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 11, 2020
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 11, 2020 director's details were changed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098492940009, created on May 28, 2020
filed on: 28th, May 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098492940008, created on May 12, 2020
filed on: 12th, May 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098492940007, created on February 7, 2020
filed on: 10th, February 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 098492940006, created on June 27, 2019
filed on: 11th, July 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098492940005, created on April 1, 2019
filed on: 2nd, April 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, June 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 098492940004, created on May 11, 2018
filed on: 14th, May 2018
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates March 22, 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 23, 2016 director's details were changed
filed on: 23rd, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 23rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 27 Old Gloucester Street London WC1N 3AX on August 8, 2016
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098492940003, created on July 22, 2016
filed on: 25th, July 2016
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098492940001, created on March 30, 2016
filed on: 14th, April 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 098492940002, created on March 30, 2016
filed on: 14th, April 2016
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2015
|
incorporation |
Free Download
(7 pages)
|