CS01 |
Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Harling House Great Suffolk Street London SE1 0BS England on Fri, 28th Aug 2020 to 124 Finchley Road London NW3 5JS
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 7th Jan 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 7th Jan 2020
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 18th Apr 2020
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 7th Jan 2020: 7420.66 GBP
filed on: 23rd, January 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, January 2020
|
resolution |
Free Download
(33 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, December 2019
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Capital declared on Mon, 25th Nov 2019: 2374.49 GBP
filed on: 5th, December 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105821060003, created on Tue, 22nd Oct 2019
filed on: 29th, October 2019
|
mortgage |
Free Download
(38 pages)
|
AD01 |
Change of registered address from The Chandlery Business Centre Westminster Bridge Road London SE1 7QY England on Fri, 11th Oct 2019 to Harling House Great Suffolk Street London SE1 0BS
filed on: 11th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2019
|
resolution |
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 30th Oct 2018: 310.75 GBP
filed on: 21st, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Jan 2019: 339.48 GBP
filed on: 21st, February 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Feb 2019 new director was appointed.
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st May 2018: 303.57 GBP
filed on: 8th, June 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Finsbury Square Finsbury Square London EC2A 1AF England on Tue, 10th Apr 2018 to The Chandlery Business Centre Westminster Bridge Road London SE1 7QY
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, April 2018
|
resolution |
Free Download
(29 pages)
|
MR01 |
Registration of charge 105821060002, created on Mon, 19th Mar 2018
filed on: 22nd, March 2018
|
mortgage |
Free Download
(40 pages)
|
PSC02 |
Notification of a person with significant control Mon, 19th Mar 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Mar 2018: 289.38 GBP
filed on: 19th, March 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Mar 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2018
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 105821060001, created on Mon, 31st Jul 2017
filed on: 21st, August 2017
|
mortgage |
Free Download
(16 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2017
|
incorporation |
Free Download
(20 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 31st Jul 2017: 283.70 GBP
filed on: 31st, July 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Jul 2017 new director was appointed.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 Chandos Place London WC2N 4HS England on Mon, 3rd Jul 2017 to 10 Finsbury Square Finsbury Square London EC2A 1AF
filed on: 3rd, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Westminster Drive London N13 4NU England on Wed, 12th Apr 2017 to 53 Chandos Place London WC2N 4HS
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 25th Jan 2017: 100.00 GBP
|
capital |
|