AA |
Accounts for a small company made up to December 31, 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, August 2023
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, August 2023
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on May 31, 2023: 117371253.00 GBP
filed on: 9th, August 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(19 pages)
|
PSC01 |
Notification of a person with significant control December 6, 2021
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 6, 2021
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 7, 2022
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2021
|
mortgage |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 6, 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Upper Street London N1 1QP England to Stockwell House, 13 High Street Bruton Somerset BA10 0AB on December 14, 2021
filed on: 14th, December 2021
|
address |
Free Download
(1 page)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on December 6, 2021: 4100100.00 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(22 pages)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 17, 2020
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096136520004, created on May 4, 2021
filed on: 6th, May 2021
|
mortgage |
Free Download
(50 pages)
|
AD01 |
Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on November 17, 2020
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 30th, July 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 20th, February 2019
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 096136520003, created on October 12, 2018
filed on: 16th, October 2018
|
mortgage |
Free Download
(43 pages)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 11th, October 2017
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to May 31, 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 096136520002, created on February 22, 2016
filed on: 24th, February 2016
|
mortgage |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: February 22, 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 22, 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 22, 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 33 Davies Street London W1K 4LR on February 23, 2016
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 096136520001, created on June 6, 2015
filed on: 15th, June 2015
|
mortgage |
Free Download
(44 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2015
|
incorporation |
Free Download
(7 pages)
|