(CS01) Confirmation statement with no updates 8th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090224070002, created on 27th September 2023
filed on: 28th, September 2023
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 1st October 2021
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 1st October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 23rd March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd March 2017
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2nd May 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On 19th December 2015 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st October 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st May 2015 to 1st November 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2015
| capital
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2nd June 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd June 2015: 300.00 GBP
capital
|
|
(SH01) Statement of Capital on 31st January 2015: 300.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 15th September 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 15th September 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090224070001
filed on: 16th, September 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th September 2014. New Address: 147 Stamford Hill London N16 5LG. Previous address: 2Nd Floor Audley House 13 Palace Street London SW1E 5HX England
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th May 2014: 100.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 1st, August 2014
| resolution
|
Free Download
(15 pages)
|
(TM01) 30th May 2014 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th May 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|