TM01 |
Sun, 31st Mar 2024 - the day director's appointment was terminated
filed on: 4th, April 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Jan 2024 director's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 6th Oct 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2023 new director was appointed.
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(32 pages)
|
TM01 |
Thu, 29th Jun 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jun 2023 new director was appointed.
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(32 pages)
|
TM01 |
Tue, 22nd Feb 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Sep 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Tue, 13th Jul 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jul 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, February 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2020
|
resolution |
Free Download
(13 pages)
|
MR01 |
Registration of charge 115538160002, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 115538160003, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Sep 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: Wed, 2nd Oct 2019. New Address: 5 Portmill Lane Hitchin Hertfordshire SG5 1DJ. Previous address: 21a Brand Street Hitchin Hertfordshire SG5 1JE
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Sep 2019. New Address: 21a Brand Street Hitchin Hertfordshire SG5 1JE. Previous address: 47 Queen Anne Street London W1G 9JG England
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 17th, January 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Nov 2018: 1.01 GBP
filed on: 10th, December 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, December 2018
|
resolution |
Free Download
(14 pages)
|
MR01 |
Registration of charge 115538160001, created on Fri, 16th Nov 2018
filed on: 28th, November 2018
|
mortgage |
Free Download
(60 pages)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 26th Oct 2018 - the day director's appointment was terminated
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Sep 2018. New Address: 47 Queen Anne Street London W1G 9JG. Previous address: 3 Bunhill Row London EC1Y 8YZ United Kingdom
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2018
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 1.00 GBP
|
capital |
|