(CS01) Confirmation statement with updates 29th March 2024
filed on: 2nd, May 2024
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 17th April 2024. New Address: 5th Floor 91 Brick Lane London E1 6QL. Previous address: 102 Cavell Street London E1 2JA England
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111028670001 in full
filed on: 23rd, February 2024
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 8th, February 2024
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, February 2024
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, February 2024
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, February 2024
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2024
| capital
|
Free Download
(2 pages)
|
(TM01) 16th January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th January 2024: 361.79 GBP
filed on: 5th, February 2024
| capital
|
Free Download
(5 pages)
|
(TM01) 16th January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) 16th January 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 16th January 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111028670003, created on 16th January 2024
filed on: 23rd, January 2024
| mortgage
|
Free Download
(55 pages)
|
(MR01) Registration of charge 111028670002, created on 16th January 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 12th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(24 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 13th, July 2023
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 13th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2nd December 2022: 353.59 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th March 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 29th March 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 7th April 2021: 379.59 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(43 pages)
|
(AD01) Address change date: 9th July 2021. New Address: 102 Cavell Street London E1 2JA. Previous address: 13-14 Margaret St London W1W 8RN United Kingdom
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111028670001, created on 29th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th December 2020
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 19th, March 2021
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd February 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd February 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd February 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd February 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd February 2021: 379.59 GBP
filed on: 12th, March 2021
| capital
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(41 pages)
|
(TM01) 19th August 2020 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 5th February 2020: 106.13 GBP
filed on: 2nd, March 2020
| capital
|
Free Download
(8 pages)
|
(SH03) Purchase of own shares
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th February 2020: 134.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control 15th May 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th May 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th May 2018: 550.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 15th May 2018
filed on: 19th, June 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 13th, June 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, June 2018
| resolution
|
Free Download
(29 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 8th December 2017: 0.01 GBP
capital
|
|