(CS01) Confirmation statement with updates November 10, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On June 28, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 15, 2022
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 28, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on November 25, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 25, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on February 14, 2020
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 4, 2019 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 20, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's name changed on July 3, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ. Change occurred on May 16, 2017. Company's previous address: 43 Mornington Road Chingford London E4 7DT.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093025890003, created on February 10, 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 093025890002, created on October 14, 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093025890001
filed on: 27th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 18, 2014: 96.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(8 pages)
|