(CS01) Confirmation statement with updates October 15, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 22, 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control February 17, 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 26, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control May 22, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on May 12, 2022
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 21, 2022: 200.00 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2020 to December 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor 28 Throgmorton Street London EC2N 2AN England to 3rd Floor, 141-145 Curtain Road London EC2A 3BX on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090471320002, created on February 12, 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(48 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, January 2020
| resolution
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control January 8, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 8, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 15, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 15, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 8, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 8, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 8, 2020: 101.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 8, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090471320001, created on December 10, 2019
filed on: 18th, December 2019
| mortgage
|
Free Download
(46 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 3, 2019
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 27, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 19, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 19, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Suncredit 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suncredit 25 Watling Street London EC4M 9BR to C/O Suncredit 76 Watling Street London EC4M 9BJ on April 7, 2016
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(25 pages)
|