CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 7th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 19th December 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 19th December 2023 - new secretary appointed
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st August 2023
filed on: 1st, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2023.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 31st July 2023 - new secretary appointed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118081140004, created on Wednesday 12th July 2023
filed on: 17th, July 2023
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 118081140003, created on Tuesday 4th July 2023
filed on: 5th, July 2023
|
mortgage |
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: Friday 16th June 2023
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 19th, June 2023
|
resolution |
Free Download
(3 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 19th, June 2023
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 19th, June 2023
|
incorporation |
Free Download
(47 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 16th March 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 30th April 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 30th April 2022.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 28th April 2022
filed on: 29th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit B 120 Weston Street London SE1 4GS United Kingdom to 14th Floor Capital House 25 Chapel Street London NW1 5DH on Thursday 28th April 2022
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th December 2021
filed on: 24th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th December 2021.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th December 2021
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 118081140001 satisfaction in full.
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 118081140002, created on Thursday 27th May 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 10th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 26th September 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Saturday 28th September 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 118081140001, created on Wednesday 21st August 2019
filed on: 23rd, August 2019
|
mortgage |
Free Download
(50 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, August 2019
|
capital |
Free Download
(1 page)
|
SH01 |
724977887.43 EUR is the capital in company's statement on Thursday 1st August 2019
filed on: 2nd, August 2019
|
capital |
Free Download
(3 pages)
|
SH19 |
724977.89 EUR is the capital in company's statement on Friday 2nd August 2019
filed on: 2nd, August 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/08/19
filed on: 2nd, August 2019
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, August 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th June 2019.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Taper Studios Unit B 175 Long Lane London SE1 4GT England to Unit B 120 Weston Street London SE1 4GS on Thursday 28th March 2019
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to Taper Studios Unit B 175 Long Lane London SE1 4GT on Tuesday 26th March 2019
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2019
|
incorporation |
Free Download
(39 pages)
|