CS01 |
Confirmation statement with updates 2024/04/04
filed on: 4th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/08/30
filed on: 8th, January 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2024/01/02 - the day director's appointment was terminated
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/29
filed on: 18th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/09/12
filed on: 12th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/21
filed on: 28th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
6925.00 GBP is the capital in company's statement on 2023/02/21
filed on: 13th, March 2023
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/02/10
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/06
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/29
filed on: 14th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 29th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/15
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 111852940001 satisfaction in full.
filed on: 17th, November 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
6300.00 GBP is the capital in company's statement on 2021/07/09
filed on: 8th, November 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/29
filed on: 29th, September 2021
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2020/12/15
filed on: 22nd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/15
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111852940002, created on 2020/12/16
filed on: 7th, January 2021
|
mortgage |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates 2020/12/15
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/12/01
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/14
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/15.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
5700.00 GBP is the capital in company's statement on 2020/12/15
filed on: 16th, December 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/12/15.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/01
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111852940001, created on 2020/09/30
filed on: 8th, October 2020
|
mortgage |
Free Download
(29 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/29
filed on: 21st, July 2020
|
accounts |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2020/06/05
filed on: 15th, June 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/01
filed on: 12th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/04
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/12/29
filed on: 21st, August 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/29
filed on: 6th, August 2019
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 18th, July 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2019/02/18
filed on: 14th, March 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/02/04
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/04/17. New Address: 42 Marylebone High Street London W1U 5HD. Previous address: Golden Cross House 8 Duncannon Street London WC2N 4JF England
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/15
filed on: 15th, February 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, February 2018
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2018
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/02/05
|
capital |
|