CS01 |
Confirmation statement with updates Thu, 4th Jan 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jan 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 12th, February 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, February 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, February 2024
|
incorporation |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099353620005, created on Tue, 20th Jul 2021
filed on: 20th, July 2021
|
mortgage |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 099353620004, created on Tue, 20th Oct 2020
filed on: 24th, October 2020
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099353620003, created on Tue, 21st Aug 2018
filed on: 22nd, August 2018
|
mortgage |
Free Download
(29 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 14th May 2018. New Address: 2nd Floor 86-90 Paul Street, London EC2A 4NE. Previous address: 3rd Floor, 101 Finsbury Pavement Moorgate London EC2A 1RS England
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099353620002, created on Wed, 5th Oct 2016
filed on: 6th, October 2016
|
mortgage |
Free Download
(21 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2016. New Address: 3rd Floor, 101 Finsbury Pavement Moorgate London EC2A 1RS. Previous address: 3rd Floor 12 Gough Square London EC4A 3DW
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099353620001, created on Thu, 26th May 2016
filed on: 26th, May 2016
|
mortgage |
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 12th Feb 2016. New Address: 3rd Floor 12 Gough Square London EC4A 3DW. Previous address: Goodman Derrick Llp 10 st Bride Street London EC4A 4AD England
filed on: 12th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|