PSC04 |
Change to a person with significant control Tuesday 15th August 2023
filed on: 16th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th August 2023 director's details were changed
filed on: 15th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2023
filed on: 11th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2023
filed on: 11th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th August 2023
filed on: 10th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th August 2023 director's details were changed
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2021 to Sunday 30th May 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 110914260005 satisfaction in full.
filed on: 28th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110914260010, created on Friday 11th February 2022
filed on: 15th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 110914260008, created on Friday 4th February 2022
filed on: 4th, February 2022
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 110914260009, created on Friday 4th February 2022
filed on: 4th, February 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 110914260006, created on Monday 28th June 2021
filed on: 30th, June 2021
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 110914260007, created on Monday 28th June 2021
filed on: 30th, June 2021
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th March 2021
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th March 2021
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th March 2021
filed on: 19th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th March 2021 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th March 2021 director's details were changed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110914260005, created on Friday 12th March 2021
filed on: 12th, March 2021
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Studio 6 6 Hornsey Street London N7 8GR. Change occurred on Thursday 5th September 2019. Company's previous address: Unit 003 Parma House Clarendon Road London N22 6UL England.
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, August 2019
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 110914260001 satisfaction in full.
filed on: 12th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110914260002 satisfaction in full.
filed on: 12th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110914260004, created on Friday 31st May 2019
filed on: 5th, June 2019
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 110914260003, created on Friday 31st May 2019
filed on: 5th, June 2019
|
mortgage |
Free Download
(29 pages)
|
AA01 |
Accounting period extended to Friday 31st May 2019. Originally it was Monday 31st December 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd May 2019
filed on: 24th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd May 2019 director's details were changed
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th April 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th April 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 8th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 8th April 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th February 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th February 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 19th September 2018
filed on: 19th, September 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 003 Parma House Clarendon Road London N22 6UL. Change occurred on Monday 10th September 2018. Company's previous address: 12 Culgaith Gardens Enfield EN2 7PE England.
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 110914260001, created on Friday 2nd February 2018
filed on: 6th, February 2018
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 110914260002, created on Friday 2nd February 2018
filed on: 6th, February 2018
|
mortgage |
Free Download
(63 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2017
|
incorporation |
Free Download
(18 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 1st December 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|