(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 084675330002 satisfaction in full.
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 1st March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) 1930.00 GBP is the capital in company's statement on Wednesday 16th December 2020
filed on: 25th, January 2021
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 16th December 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 16th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 15th September 2020) of a secretary
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 16th June 2020
filed on: 16th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 31st March 2019 (was Saturday 31st August 2019).
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 18th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Thursday 20th September 2018.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 084675330002, created on Friday 7th July 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thursday 23rd February 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd February 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084675330001, created on Wednesday 20th July 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6th Floor 4 Cam Road Stratford London E15 2SN. Change occurred on Wednesday 23rd December 2015. Company's previous address: Burford Business Centre 4th Floor 11 Burford Road Stratford London E15 2st.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) 1370.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1370.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 3rd, February 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 3rd, February 2014
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 1370.00 GBP is the capital in company's statement on Sunday 7th April 2013
filed on: 23rd, January 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 685.00 GBP is the capital in company's statement on Tuesday 2nd April 2013
filed on: 17th, January 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Tuesday 2nd April 2013
filed on: 7th, January 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|