AA |
Full accounts for the period ending 2022/03/31
filed on: 12th, July 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 106628940002 satisfaction in full.
filed on: 13th, July 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 20th, June 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2022/06/06
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/03/22
filed on: 22nd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 2nd, February 2022
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/07/07
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/27
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 106628940001 satisfaction in full.
filed on: 18th, December 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 5th, September 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2020/06/27
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/02/26 - the day director's appointment was terminated
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/18
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/10/11 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/09/03 director's details were changed
filed on: 2nd, October 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, September 2019
|
resolution |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/09/03.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/09/03 - the day director's appointment was terminated
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/09/03 - the day director's appointment was terminated
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/27
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH19 |
200.00 GBP, 10000001.00 USD is the capital in company's statement on 2019/06/13
filed on: 13th, June 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, June 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 06/06/19
filed on: 13th, June 2019
|
insolvency |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2019
|
resolution |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/03/09
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/05/08
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 1st, March 2019
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/21.
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/09/21 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/09
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2017/07/28 - the day director's appointment was terminated
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/28.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
200.00 GBP, 10000001.00 USD is the capital in company's statement on 2017/05/08
filed on: 20th, June 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2017
|
resolution |
Free Download
(34 pages)
|
AD01 |
Address change date: 2017/06/08. New Address: 5 New Street Square London EC4A 3TW. Previous address: 60 Strand London WC2N 5LR United Kingdom
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
AP02 |
New member appointment on 2017/05/08.
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/08.
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/08 - the day director's appointment was terminated
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/06/07
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106628940001, created on 2017/05/08
filed on: 19th, May 2017
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 106628940002, created on 2017/05/08
filed on: 19th, May 2017
|
mortgage |
Free Download
(33 pages)
|
CH01 |
On 2017/03/10 director's details were changed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2017
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|