(CS01) Confirmation statement with updates 22nd February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112855970002, created on 27th September 2023
filed on: 29th, September 2023
| mortgage
|
Free Download
(11 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(47 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 2nd, March 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 2nd, March 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/05/21
filed on: 1st, March 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st January 2021: 5563.00 GBP
filed on: 22nd, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st July 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(41 pages)
|
(CH01) On 3rd February 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112855970001, created on 1st July 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(45 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(42 pages)
|
(AD01) Change of registered address from Octavia House 50 Banner Street London EC1Y 8st United Kingdom on 3rd February 2020 to 10 Alie Street London E1 8DE
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st November 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2019 to 31st May 2019
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th October 2018: 360.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 1st November 2018: 4328.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th April 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 11th April 2018 to Octavia House 50 Banner Street London EC1Y 8st
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 3rd April 2018: 1.00 GBP
capital
|
|