MR01 |
Registration of charge 108115510004, created on 26th October 2023
filed on: 27th, October 2023
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108115510003, created on 7th October 2022
filed on: 13th, October 2022
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 14 Stanhope Mews West London SW7 5RB. Previous address: Flat 5 Bolingbroke Road London W14 0AL England
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 108115510002, created on 10th January 2022
filed on: 13th, January 2022
|
mortgage |
Free Download
(26 pages)
|
AD01 |
Address change date: 5th January 2022. New Address: 14 Stanhope Mews West London SW7 5RB. Previous address: C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 108115510001, created on 25th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(26 pages)
|
PSC04 |
Change to a person with significant control 9th June 2017
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th June 2017
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th May 2021 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th May 2021
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th April 2021. New Address: C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, February 2021
|
accounts |
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Flat 5 Bolingbroke Road London W14 0AL at an unknown date
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, June 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 13th March 2018
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 4th July 2018
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th May 2019
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 29th May 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 29th June 2018 to 31st December 2017
filed on: 11th, March 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 8th March 2019. New Address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: C/O Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th July 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th March 2018: 2000.00 GBP
filed on: 21st, May 2018
|
capital |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th March 2018: 2000.00 GBP
filed on: 21st, May 2018
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, April 2018
|
resolution |
Free Download
(61 pages)
|
AP01 |
New director was appointed on 6th July 2017
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2017
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2017
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Statement of Capital on 9th June 2017: 1.00 GBP
|
capital |
|