MA |
Memorandum and Articles of Association
filed on: 15th, January 2024
|
incorporation |
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, January 2024
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, January 2024
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104164680004, created on December 15, 2023
filed on: 19th, December 2023
|
mortgage |
Free Download
(65 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates October 6, 2022
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 2, 2022 new director was appointed.
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 14, 2021: 6.00 GBP
filed on: 7th, January 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 6, 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on August 4, 2021: 5.00 GBP
filed on: 6th, August 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104164680003, created on July 20, 2021
filed on: 6th, August 2021
|
mortgage |
Free Download
(35 pages)
|
SH01 |
Capital declared on May 24, 2021: 4.00 GBP
filed on: 25th, May 2021
|
capital |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 104164680001
filed on: 3rd, February 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 104164680002, created on November 20, 2020
filed on: 21st, December 2020
|
mortgage |
Free Download
(52 pages)
|
AD01 |
Registered office address changed from 41 Corsham Street London London N1 6DR to Epworth House 25 City Road London EC1Y 1AA on November 30, 2020
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104164680001, created on November 20, 2020
filed on: 26th, November 2020
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates October 6, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(21 pages)
|
SH01 |
Capital declared on February 27, 2020: 3.00 GBP
filed on: 6th, March 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 8, 2019 new director was appointed.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 25th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates October 6, 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 9, 2019
filed on: 9th, August 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 6, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 11th, July 2018
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on January 5, 2018: 2.00 GBP
filed on: 10th, January 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 41 Corsham Street London London N1 6DR on November 13, 2017
filed on: 13th, November 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 30, 2017
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 10th, October 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2016
|
incorporation |
Free Download
(24 pages)
|