(AD01) New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on Thursday 23rd November 2023. Company's previous address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom.
filed on: 23rd, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th June 2022
filed on: 25th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th June 2022 director's details were changed
filed on: 25th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094545370006, created on Friday 8th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 094545370004, created on Friday 8th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 094545370005, created on Friday 8th October 2021
filed on: 19th, October 2021
| mortgage
|
Free Download
(41 pages)
|
(MR04) Charge 094545370003 satisfaction in full.
filed on: 15th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 094545370002 satisfaction in full.
filed on: 15th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 28th February 2021 (was Wednesday 31st March 2021).
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th March 2021
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st March 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st March 2019
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st March 2019
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st March 2019.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th February 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 24th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 24th February 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094545370003, created on Monday 15th August 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 094545370002, created on Friday 29th July 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(40 pages)
|
(MR04) Charge 094545370001 satisfaction in full.
filed on: 2nd, August 2016
| mortgage
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 24th February 2016
filed on: 9th, June 2016
| document replacement
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094545370001, created on Wednesday 29th April 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(46 pages)
|