(AA) Small company accounts for the period up to 2022-12-31
filed on: 20th, March 2024
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 13th, September 2023
| resolution
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-21
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN. Change occurred on 2022-10-18. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-05-21
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-05-21 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-21 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-05-21 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120128600005, created on 2022-01-19
filed on: 27th, January 2022
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 120128600004 in full
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2022-01-18
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-05-21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 10th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-05-21
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 120128600004, created on 2020-02-18
filed on: 25th, February 2020
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 1st, July 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 1st, July 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-06-13: 200.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019-06-05
filed on: 27th, June 2019
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 120128600003, created on 2019-06-13
filed on: 14th, June 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 120128600002, created on 2019-06-13
filed on: 14th, June 2019
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 120128600001, created on 2019-06-13
filed on: 14th, June 2019
| mortgage
|
Free Download
(35 pages)
|
(CH01) On 2019-05-22 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-05-29
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2019
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 2019-05-22: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2020-05-31 to 2019-12-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(1 page)
|