AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th April 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2023
filed on: 19th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2023 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 095304390004 satisfaction in full.
filed on: 17th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095304390005 satisfaction in full.
filed on: 17th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 095304390006 satisfaction in full.
filed on: 17th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095304390006, created on Wednesday 12th May 2021
filed on: 18th, May 2021
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 095304390005, created on Wednesday 12th May 2021
filed on: 18th, May 2021
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th April 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th April 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 095304390002 satisfaction in full.
filed on: 25th, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 095304390003 satisfaction in full.
filed on: 25th, March 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 095304390001 satisfaction in full.
filed on: 25th, March 2017
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2017
|
resolution |
Free Download
(37 pages)
|
MR01 |
Registration of charge 095304390004, created on Wednesday 21st December 2016
filed on: 22nd, December 2016
|
mortgage |
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 095304390001, created on Monday 16th May 2016
filed on: 18th, May 2016
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 095304390003, created on Monday 16th May 2016
filed on: 17th, May 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 095304390002, created on Monday 16th May 2016
filed on: 17th, May 2016
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 9th April 2015
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 68 Grafton Way London W1T 5DS. Change occurred on Monday 23rd November 2015. Company's previous address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom.
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th April 2015
filed on: 26th, June 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2015.
filed on: 23rd, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th April 2015
filed on: 23rd, April 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 8th April 2015) of a secretary
filed on: 23rd, April 2015
|
officers |
Free Download
|
AD01 |
New registered office address 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG. Change occurred on Thursday 23rd April 2015. Company's previous address: 41 Chalton Street London NW1 1JD United Kingdom.
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th April 2015
|
capital |
|