(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2023: 1776990.00 GBP
filed on: 10th, April 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Wed, 13th Jul 2022. New Address: Unit 19 Technology Drive Beeston Nottingham NG9 1LA. Previous address: 122 Winchcombe Street Cheltenham GL52 2NW England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 11th Apr 2022. New Address: 122 Winchcombe Street Cheltenham GL52 2NW. Previous address: Royal Mews St. Georges Place Cheltenham GL50 3PQ England
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 14th Aug 2020. New Address: Royal Mews St. Georges Place Cheltenham GL50 3PQ. Previous address: 9 Blake Close St. Albans AL1 5SG England
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Jul 2020. New Address: 9 Blake Close St. Albans AL1 5SG. Previous address: We Work 41 Corsham Street London N1 6DR United Kingdom
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 22nd Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Apr 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Apr 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 14th Apr 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 14th Apr 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Apr 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Feb 2019. New Address: We Work 41 Corsham Street London N1 6DR. Previous address: 152 - 160 City Road London EC1V 2NX England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Apr 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 8th Mar 2018
filed on: 8th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Accounting reference date changed from Thu, 30th Nov 2017 to Sun, 31st Dec 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 6th Mar 2018. New Address: 152 - 160 City Road London EC1V 2NX. Previous address: C/O Byron Redman 84 Shakespeare Road London W3 6SN United Kingdom
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 11th May 2016. New Address: C/O Byron Redman 84 Shakespeare Road London W3 6SN. Previous address: 22a Hanover Road London NW10 3DS
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 200.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 100.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074323260001
filed on: 30th, May 2014
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 26th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Dec 2010: 8.00 GBP
filed on: 9th, December 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Dec 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|