(CS01) Confirmation statement with updates Tue, 6th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 9th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100717620004, created on Thu, 10th Nov 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(36 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 15th, November 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 100717620003, created on Thu, 10th Nov 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Nov 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 26th Apr 2022. New Address: 37a Curzon Street London W1J 7TX. Previous address: Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Dec 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Dec 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 5th Mar 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Mar 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Dec 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Oct 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100717620002, created on Tue, 4th Jul 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
(SH01) Capital declared on Wed, 14th Sep 2016: 200.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100717620001, created on Fri, 9th Sep 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(AP01) On Mon, 15th Aug 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(22 pages)
|