(CS01) Confirmation statement with no updates 2023/09/17
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2023/06/14. New Address: C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR. Previous address: 35 Ballards Lane London N3 1XW United Kingdom
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/09/17
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 115748130003, created on 2022/06/24
filed on: 27th, June 2022
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 115748130001 satisfaction in full.
filed on: 11th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2022/02/20 director's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022/02/20
filed on: 20th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 115748130001
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 115748130002 satisfaction in full.
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/17
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2021/04/08. New Address: 35 Ballards Lane London N3 1XW. Previous address: C/O Chamberlains Uk Llp 173 Cleveland Street London W1T 6QR United Kingdom
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/08 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/17
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 115748130001, created on 2020/10/05
filed on: 19th, October 2020
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 115748130002, created on 2020/10/05
filed on: 19th, October 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2019/09/30 to 2019/12/31
filed on: 14th, May 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/14
filed on: 14th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2019/09/17
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2018
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/09/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|