AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(10 pages)
|
MR05 |
All of the property or undertaking has been released from charge 099514050002
filed on: 29th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099514050003
filed on: 29th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 099514050002
filed on: 4th, October 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 099514050002
filed on: 15th, March 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates May 13, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control May 10, 2021
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 099514050004, created on March 20, 2020
filed on: 30th, March 2020
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, August 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099514050002, created on March 31, 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 099514050003, created on March 31, 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(43 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 27th, February 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 099514050001, created on February 10, 2017
filed on: 10th, February 2017
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2016
|
resolution |
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2016
|
resolution |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2016
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address 39 High Street London E17 7AD. Change occurred on February 9, 2016. Company's previous address: 64 New Cavendish Street London W1G 8TB United Kingdom.
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2016
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on January 14, 2016: 1.00 GBP
|
capital |
|