(AA) Total exemption full accounts data made up to 29th March 2023
filed on: 25th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 16th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 22nd November 2022
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Third Floor 27 Phipp Street London EC2A 4NP England on 13th February 2023 to 51 Second Floor 51 Hoxton Square London N1 6PB
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Second Floor 51 Hoxton Square London N1 6PB England on 13th February 2023 to Second Floor 51 Hoxton Square London N1 6PB
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111557290001 in full
filed on: 29th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 111557290002 in full
filed on: 29th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD England on 28th July 2021 to Third Floor 27 Phipp Street London EC2A 4NP
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 111557290003, created on 22nd April 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111557290002, created on 9th March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 16th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 12th August 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 30th, April 2019
| resolution
|
Free Download
(14 pages)
|
(SH02) Sub-division of shares on 10th April 2019
filed on: 30th, April 2019
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 10th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 City Road London EC1Y 2AB United Kingdom on 2nd January 2019 to Unit 4, Ironbridge House 3 Bridge Approach London NW1 8BD
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st July 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111557290001, created on 26th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period extended from 31st January 2019 to 31st March 2019
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 17th January 2018: 1000.00 GBP
capital
|
|