(PSC04) Change to a person with significant control February 6, 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 6, 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 26, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2023: 118.00 GBP
filed on: 26th, October 2023
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 26th, October 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 12, 2023 - 100.00 GBP
filed on: 26th, October 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 16, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 16, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 7, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: April 29, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094650090003, created on May 18, 2020
filed on: 19th, May 2020
| mortgage
|
Free Download
(56 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 16, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 16, 2020: 118.00 GBP
filed on: 30th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, January 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, January 2020
| capital
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, January 2020
| resolution
|
Free Download
(41 pages)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 19, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to Harben House, Harben Parade Finchley Road London NW3 6LH on April 30, 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 19, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 19, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 2, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094650090002, created on November 16, 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 094650090001, created on May 3, 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 2, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 11, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Ash Grove Staines-upon-Thames Middlesex TW18 1JE United Kingdom to 20 Ropemaker Street London EC2Y 9AR on October 16, 2015
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(7 pages)
|