CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109209000026, created on July 25, 2023
filed on: 25th, July 2023
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 109209000025, created on July 18, 2023
filed on: 21st, July 2023
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 20, 2023
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 109209000024, created on June 14, 2023
filed on: 16th, June 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 109209000023, created on March 2, 2023
filed on: 15th, March 2023
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000022, created on October 26, 2022
filed on: 9th, November 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000021, created on October 26, 2022
filed on: 1st, November 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109209000020, created on June 20, 2022
filed on: 24th, June 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 109209000019, created on December 24, 2021
filed on: 7th, January 2022
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 109209000018, created on October 20, 2021
filed on: 3rd, November 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109209000017, created on July 14, 2021
filed on: 23rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 109209000016, created on April 1, 2021
filed on: 9th, April 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000015, created on March 22, 2021
filed on: 25th, March 2021
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 109209000014, created on February 22, 2021
filed on: 24th, February 2021
|
mortgage |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control January 16, 2021
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Harling House 51 Great Suffolk St London SE1 0BS United Kingdom to 5th Floor Harling House 47-51 Great Suffolk St London SE1 0BS on January 19, 2021
filed on: 19th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Embassy Tea House 195-205 Union Street London SE1 0LN United Kingdom to 5th Floor Harling House 51 Great Suffolk St London SE1 0BS on January 15, 2021
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 15, 2021
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109209000013, created on November 25, 2020
filed on: 3rd, December 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000012, created on October 27, 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 109209000011, created on October 1, 2020
filed on: 19th, October 2020
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 109209000010, created on October 8, 2020
filed on: 14th, October 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000009, created on September 2, 2020
filed on: 14th, September 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109209000008, created on August 24, 2020
filed on: 26th, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000007, created on August 5, 2020
filed on: 17th, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 109209000006, created on July 30, 2020
filed on: 3rd, August 2020
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 109209000005, created on March 19, 2020
filed on: 23rd, March 2020
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates August 16, 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2019
|
resolution |
Free Download
(27 pages)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109209000004, created on July 3, 2019
filed on: 12th, July 2019
|
mortgage |
Free Download
(8 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control March 15, 2019
filed on: 15th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2-6 Boundary Row London SE1 8HP United Kingdom to The Embassy Tea House 195-205 Union Street London SE1 0LN on March 15, 2019
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 26, 2019: 16005000.00 GBP
filed on: 5th, March 2019
|
capital |
Free Download
(8 pages)
|
MR01 |
Registration of charge 109209000003, created on September 26, 2018
filed on: 26th, September 2018
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 26, 2018: 5000.00 GBP
filed on: 3rd, July 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109209000002, created on February 15, 2018
filed on: 21st, February 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 109209000001, created on February 21, 2018
filed on: 21st, February 2018
|
mortgage |
Free Download
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 5th, September 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 17, 2017 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2017
|
incorporation |
Free Download
(38 pages)
|