CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Jan 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jun 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Jun 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2016
|
resolution |
Free Download
|
AD01 |
Change of registered address from 196 High Road London N22 8HH England on Wed, 9th Mar 2016 to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
filed on: 9th, March 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, March 2016
|
resolution |
Free Download
|
MR01 |
Registration of charge 098973950003, created on Mon, 1st Feb 2016
filed on: 9th, February 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 098973950001, created on Mon, 1st Feb 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 098973950002, created on Mon, 1st Feb 2016
filed on: 4th, February 2016
|
mortgage |
Free Download
(51 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Dec 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 17th Dec 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 York Street Broadstairs CT10 1PB on Thu, 17th Dec 2015 to 196 High Road London N22 8HH
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
AP02 |
New person appointed on Tue, 8th Dec 2015 to the position of a member
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2015
|
incorporation |
Free Download
(33 pages)
|