(CS01) Confirmation statement with no updates Thursday 24th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 18th August 2022
filed on: 24th, August 2022
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 18th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 120956010005, created on Friday 25th February 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2022
| capital
|
Free Download
(1 page)
|
(CH01) On Monday 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 13th April 2021.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Studio 19, Deane House 27 Greenwood Place London NW5 1LB. Change occurred on Friday 26th March 2021. Company's previous address: Studio 20, Dean House Greenwood Place London NW5 1LB England.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 120956010001 satisfaction in full.
filed on: 18th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120956010004, created on Tuesday 5th January 2021
filed on: 15th, January 2021
| mortgage
|
Free Download
(62 pages)
|
(MR04) Charge 120956010002 satisfaction in full.
filed on: 15th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120956010003, created on Tuesday 5th January 2021
filed on: 8th, January 2021
| mortgage
|
Free Download
(28 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 28th September 2020
filed on: 17th, November 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120956010001, created on Monday 11th May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 120956010002, created on Monday 11th May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th July 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|