AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116830970004, created on Thu, 16th Mar 2023
filed on: 17th, March 2023
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 116830970003, created on Thu, 16th Mar 2023
filed on: 17th, March 2023
|
mortgage |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116830970002, created on Thu, 24th Jun 2021
filed on: 14th, July 2021
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 116830970001, created on Thu, 24th Jun 2021
filed on: 6th, July 2021
|
mortgage |
Free Download
(16 pages)
|
CH01 |
On Thu, 31st Dec 2020 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Nov 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 23rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Oct 2020. New Address: 43 Manchester Street London W1U 7LP. Previous address: 140 Nether Street London N3 1PG England
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2019 to Tue, 31st Dec 2019
filed on: 25th, May 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 24th Jun 2019. New Address: 140 Nether Street London N3 1PG. Previous address: Studio a New Crane Place London E1W 3TS England
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Jun 2019. New Address: Studio a New Crane Place London E1W 3TS. Previous address: 1 New Crane Place New Crane Wharf Studio a - Mng London E1W 3TS England
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th May 2019. New Address: 1 New Crane Place New Crane Wharf Studio a - Mng London E1W 3TS. Previous address: 9 Amberden Avenue London N3 3BJ United Kingdom
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 14th May 2019: 30.00 GBP
filed on: 16th, May 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Thu, 16th May 2019 - the day director's appointment was terminated
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th May 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 16th Nov 2018: 20.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|