AA |
Small company accounts made up to 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 28th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, July 2022
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8th Floor, 36 Leadenhall Street London EC3A 1AT England on 7th July 2022 to 2 Minster Court Mincing Lane London EC3R 7PD
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AP04 |
On 1st July 2022, company appointed a new person to the position of a secretary
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 13th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 095973110002 in full
filed on: 23rd, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095973110001 in full
filed on: 2nd, December 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 095973110005 in full
filed on: 31st, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095973110004 in full
filed on: 31st, August 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095973110003 in full
filed on: 31st, August 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th December 2016 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095973110004, created on 5th August 2016
filed on: 16th, August 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 095973110005, created on 5th August 2016
filed on: 16th, August 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 095973110003, created on 5th August 2016
filed on: 16th, August 2016
|
mortgage |
Free Download
(19 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th August 2016
filed on: 10th, August 2016
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Heather Way Chobham Surrey GU24 8RA at an unknown date
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2016 to 30th June 2016
filed on: 2nd, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 11th April 2016, company appointed a new person to the position of a secretary
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ec3 Legal Llp 4th Floor 106 Leadenhall Street London EC3A 4AA United Kingdom on 15th March 2016 to 8th Floor, 36 Leadenhall Street London EC3A 1AT
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 7th, March 2016
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095973110001, created on 24th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 095973110002, created on 24th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2016
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th January 2016
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(23 pages)
|