CS01 |
Confirmation statement with updates Monday 18th December 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Sunday 18th December 2022
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st December 2022
filed on: 4th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
20602216.45 GBP is the capital in company's statement on Thursday 30th June 2022
filed on: 28th, November 2022
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 30th June 2022
filed on: 28th, November 2022
|
capital |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(11 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2022
|
incorporation |
Free Download
(64 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, July 2022
|
resolution |
Free Download
(2 pages)
|
MR04 |
Charge 117334450003 satisfaction in full.
filed on: 4th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 117334450004 satisfaction in full.
filed on: 4th, July 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th May 2022
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th May 2022.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th May 2022.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th April 2022
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 27th August 2021 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 117334450002 satisfaction in full.
filed on: 11th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 117334450001 satisfaction in full.
filed on: 11th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 117334450004, created on Tuesday 9th June 2020
filed on: 11th, June 2020
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 117334450003, created on Tuesday 9th June 2020
filed on: 10th, June 2020
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th June 2019 director's details were changed
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117334450002, created on Friday 12th April 2019
filed on: 18th, April 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 117334450001, created on Friday 12th April 2019
filed on: 18th, April 2019
|
mortgage |
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th March 2019
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd February 2019 director's details were changed
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th December 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|