(CS01) Confirmation statement with no updates 1st November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 9th November 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 26th October 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(17 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 10th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 1st, May 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 30th November 2016 to 31st December 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th April 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th January 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2016. New Address: Grenville Court Britwell Road Burnham Bucks SL1 8DF. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(TM02) 7th December 2016 - the day secretary's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 098769430002, created on 22nd February 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 098769430001, created on 18th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 18th November 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|