(AD01) Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2024-03-20
filed on: 20th, March 2024
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-11-14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-26
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-06-04
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, June 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, June 2022
| incorporation
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 2022-06-04
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 25th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, July 2021
| incorporation
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2021-06-04
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2020-12-17
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-12-17
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106825550001 in full
filed on: 9th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106825550002 in full
filed on: 9th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106825550003, created on 2020-12-16
filed on: 7th, January 2021
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2020-06-04
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 106825550002, created on 2019-12-10
filed on: 23rd, December 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2019-06-04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-09
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-09 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 106825550001, created on 2018-11-05
filed on: 16th, November 2018
| mortgage
|
Free Download
(25 pages)
|
(CH01) On 2018-10-26 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-09 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-09
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-16
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-01
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-04
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-11-01
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-03
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 115B Drysdale Street Hoxton London N1 6nd on 2017-10-04
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-10-04 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-03
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-04-28: 100.00 GBP
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
|