(TM01) Director's appointment was terminated on Friday 5th April 2024
filed on: 5th, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1121.90 GBP is the capital in company's statement on Thursday 30th November 2023
filed on: 8th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 6th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 5th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 8th April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 15th February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 5th August 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, May 2019
| resolution
|
Free Download
(7 pages)
|
(SH01) 165.66 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 2nd, April 2019
| capital
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st October 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 8th March 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 8th March 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Friday 27th October 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th August 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Friday 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 23rd October 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 7th August 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Monday 10th October 2016
filed on: 17th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st October 2016.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Arch 25, Old Union Yard Arches 229 Union Street London SE1 0LR. Change occurred on Thursday 11th May 2017. Company's previous address: 108a Balls Pond Road London N1 4AG England.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 10th October 2016
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 26th August 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 27th April 2016
filed on: 9th, September 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, June 2016
| resolution
|
Free Download
(16 pages)
|
(AD01) New registered office address 108a Balls Pond Road London N1 4AG. Change occurred on Monday 23rd May 2016. Company's previous address: 14B Blackfields Court Bury New Road Salford M7 4WJ United Kingdom.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097527390001, created on Wednesday 16th March 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 27th, August 2015
| incorporation
|
Free Download
(8 pages)
|