(AD01) Address change date: Wed, 6th Apr 2022. New Address: 6th Floor, 2 London Wall Place London EC2Y 5AU. Previous address: 2nd Floor 42-48 Great Portland Street London W1W 7NB England
filed on: 6th, April 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 26th May 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(21 pages)
|
(AA01) Accounting reference date changed from Wed, 27th May 2020 to Mon, 14th Sep 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 9th Dec 2020
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 9th Dec 2020 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102385870002, created on Mon, 30th Nov 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 102385870003, created on Mon, 30th Nov 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(35 pages)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 26th May 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jun 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 4th Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 10th May 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, June 2019
| resolution
|
Free Download
(32 pages)
|
(AP01) On Fri, 10th May 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 10th May 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 10th May 2019: 23283983.71 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd Nov 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Oct 2018 - the day director's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 19th Oct 2018 - the day secretary's appointment was terminated
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 27th May 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th May 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 26th May 2017: 23283694.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
|
(TM01) Thu, 26th Oct 2017 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Oct 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2017
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102385870001, created on Fri, 26th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(52 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|