(CS01) Confirmation statement with no updates 2025-02-13
filed on: 3rd, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG. Change occurred on 2025-01-15. Company's previous address: PO Box 4385 11206520 - Companies House Default Address Cardiff CF14 8LH.
filed on: 15th, January 2025
| address
|
Free Download
(3 pages)
|
(CH01) On 2025-01-02 director's details were changed
filed on: 15th, January 2025
| officers
|
Free Download
(3 pages)
|
(CH01) On 2024-12-11 director's details were changed
filed on: 15th, January 2025
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112065200002, created on 2024-12-16
filed on: 30th, December 2024
| mortgage
|
Free Download
(12 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-12-31
filed on: 11th, October 2024
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2024-02-13
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 9th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-02-13
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 112065200001, created on 2022-06-14
filed on: 15th, June 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2022-02-13
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022-02-12
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-02-12
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-02-13
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2020-07-04. Company's previous address: 1 Brandon Road London N7 9AA United Kingdom.
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-20
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-20
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-13
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2019-02-28 to 2018-12-31
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-07-31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-30 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-07-30
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-14 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Brandon Road London N7 9AA. Change occurred on 2019-05-14. Company's previous address: Ugli Campus 56 Wood Lane Unit a50.6/a50.7, Block a London W12 7SB United Kingdom.
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-13
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Ugli Campus 56 Wood Lane Unit a50.6/a50.7, Block a London W12 7SB. Change occurred on 2018-06-13. Company's previous address: Unit 07 Whitchurch Road London W11 4AT United Kingdom.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-06-01 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, June 2018
| resolution
|
Free Download
(14 pages)
|
(CH01) On 2018-04-24 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-02-14: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|