(CS01) Confirmation statement with updates Mon, 17th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 28th Jul 2023. New Address: Seddons Law Llp, 120 New Cavendish Street London W1W 6XX. Previous address: PO Box W1W 6XX Seddons Law Llp, 120 New Cavendish Street London W1W 6XX United Kingdom
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 28th Jul 2023. New Address: PO Box W1W 6XX Seddons Law Llp, 120 New Cavendish Street London W1W 6XX. Previous address: Kings House 36 -37 King Street London EC2V 8BB England
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 30th Jun 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, October 2019
| resolution
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2019
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2019
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090944630003, created on Thu, 26th Sep 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 4th Oct 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC02) Notification of a person with significant control Thu, 26th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 1st Oct 2019. New Address: Kings House 36 -37 King Street London EC2V 8BB. Previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD England
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 26th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 26th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 26th Sep 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 26th Sep 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Sep 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 29th Jan 2016: 1410000.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, February 2016
| resolution
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(18 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 21st, November 2015
| document replacement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, May 2015
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 29th, May 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 7th May 2015: 610000.00 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, September 2014
| resolution
|
|
(SH01) Capital declared on Fri, 27th Jun 2014: 10000.00 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 22nd, September 2014
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, September 2014
| resolution
|
|
(SH19) Capital declared on Mon, 22nd Sep 2014: 10000.00 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 19/09/14
filed on: 22nd, September 2014
| insolvency
|
Free Download
(1 page)
|
(MR01) Registration of charge 090944630002, created on Mon, 8th Sep 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
|
(MR01) Registration of charge 090944630001, created on Mon, 8th Sep 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, July 2014
| resolution
|
|
(SH01) Capital declared on Fri, 27th Jun 2014: 10000.00 GBP
filed on: 10th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, July 2014
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(34 pages)
|