(PSC07) Cessation of a person with significant control October 13, 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 13, 2023
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 13, 2023
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 13, 2016
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On December 7, 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087741490003, created on April 23, 2020
filed on: 27th, April 2020
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 13, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to January 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On November 30, 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Sovereign House Unit 2 Dorma Trading Park Staffa Road London E10 7QX. Change occurred on September 8, 2014. Company's previous address: 3Rd Floor 29-31 Cowper St London EC2A 4AT United Kingdom.
filed on: 8th, September 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087741490002
filed on: 28th, January 2014
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 087741490001
filed on: 28th, January 2014
| mortgage
|
Free Download
(31 pages)
|
(AA01) Extension of current accouting period to January 31, 2015
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(24 pages)
|