AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2023
filed on: 13th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104507390006, created on September 15, 2023
filed on: 20th, September 2023
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 104507390004, created on September 15, 2023
filed on: 19th, September 2023
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 104507390005, created on September 15, 2023
filed on: 19th, September 2023
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 13, 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Leicester Road Blaby Leicester LE8 4GQ. Change occurred on October 13, 2021. Company's previous address: 55 Blandford Street 3rd Floor London W1U 7HW England.
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Blandford Street 3rd Floor London W1U 7HW. Change occurred on March 9, 2020. Company's previous address: 4th Floor 27 Gloucester Place London W1U 8HU England.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On February 24, 2020 new director was appointed.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 104507390002
filed on: 18th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 104507390001
filed on: 18th, January 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 8, 2018 new director was appointed.
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 8, 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 27 Gloucester Place London W1U 8HU. Change occurred on August 29, 2018. Company's previous address: Suite 240 50 Eastcastle Street London W1W 8EA England.
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was December 31, 2017).
filed on: 18th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104507390003, created on January 13, 2017
filed on: 21st, January 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 104507390001, created on January 17, 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 104507390002, created on January 17, 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(23 pages)
|
AP01 |
On January 2, 2017 new director was appointed.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2016
|
incorporation |
Free Download
|