(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, July 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 104622070001, created on Sat, 1st Jul 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(18 pages)
|
(AP01) On Tue, 27th Sep 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Oct 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Seventh Floor 75-77 Cornhill London EC3V 3QQ England on Wed, 5th Oct 2022 to Fourth Floor 75-77 Cornhill London EC3V 3QQ
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 1st Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England at an unknown date to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 23rd Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE England on Tue, 29th Mar 2022 to Seventh Floor 75-77 Cornhill London EC3V 3QQ
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 23rd Mar 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 23rd Mar 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Aug 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ England on Fri, 19th Mar 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Mar 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Mar 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Mar 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Mar 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 27th Jul 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Albert Embankment Vauxhall London SE1 7TL England on Mon, 27th Jul 2020 to Fitch Learning 17th Floor, 25 Canada Square Canary Wharf London E14 5LQ
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Greencoat Place London SW1P 1PL England on Mon, 2nd Mar 2020 to 36 Albert Embankment Vauxhall London SE1 7TL
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 26th Nov 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 31st Aug 2019: 300.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 10th Oct 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Oct 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Oct 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On Tue, 15th Aug 2017, company appointed a new person to the position of a secretary
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Nov 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 30th Oct 2017: 200.00 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Nov 2017 to Thu, 31st Aug 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Berkeley Square Mayfair London W1J 5AW United Kingdom on Tue, 18th Jul 2017 to 8 Greencoat Place London SW1P 1PL
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 18th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(13 pages)
|