AD01 |
New registered office address 3rd Floor 37 Frederick Place Brighton BN1 4EA. Change occurred on May 14, 2024. Company's previous address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom.
filed on: 14th, May 2024
|
address |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, February 2024
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 14th, February 2024
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 168 Shoreditch High Street London E1 6RA. Change occurred on June 1, 2021. Company's previous address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 168 Shoreditch High Street London E1 6RA. Change occurred on June 1, 2021. Company's previous address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 16, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control November 19, 2020
filed on: 4th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 19, 2020
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 23, 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2020
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2020 new director was appointed.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2018 new director was appointed.
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(16 pages)
|
MR05 |
All of the property or undertaking has been released from charge 095943410001
filed on: 25th, August 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095943410008, created on August 21, 2017
filed on: 22nd, August 2017
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 095943410006, created on August 3, 2017
filed on: 16th, August 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 095943410007, created on August 15, 2017
filed on: 16th, August 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 095943410005, created on August 3, 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 095943410004, created on August 3, 2017
filed on: 11th, August 2017
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to July 31, 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2016
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2016 (was July 31, 2016).
filed on: 13th, September 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on July 7, 2016: 2361123.00 GBP
filed on: 23rd, August 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, August 2016
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095943410003, created on July 7, 2016
filed on: 12th, July 2016
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 25, 2016: 2361123.00 GBP
filed on: 25th, April 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On March 9, 2016 director's details were changed
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095943410002, created on February 25, 2016
filed on: 29th, February 2016
|
mortgage |
Free Download
(11 pages)
|
SH01 |
Capital declared on July 20, 2015: 2000001.00 GBP
filed on: 13th, August 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, August 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 095943410001, created on July 20, 2015
filed on: 23rd, July 2015
|
mortgage |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2015
|
incorporation |
Free Download
(25 pages)
|