CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(93 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(86 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(81 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099861670002, created on September 18, 2020
filed on: 25th, September 2020
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(79 pages)
|
AP01 |
On September 9, 2019 new director was appointed.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2019
filed on: 13th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(79 pages)
|
TM01 |
Director appointment termination date: September 24, 2018
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 24, 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(20 pages)
|
AP03 |
On April 1, 2017 - new secretary appointed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 31, 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, June 2016
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 06/06/16
filed on: 16th, June 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on June 16, 2016: 1000000.00 GBP
filed on: 16th, June 2016
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, June 2016
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on February 26, 2016: 10000000.00 GBP
filed on: 11th, March 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099861670001, created on March 4, 2016
filed on: 8th, March 2016
|
mortgage |
Free Download
(31 pages)
|
TM02 |
Secretary appointment termination on February 3, 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 4, 2016 new director was appointed.
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 4, 2016 new director was appointed.
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On February 3, 2016 - new secretary appointed
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on February 4, 2016
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Capital declared on February 3, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|