(CS01) Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on October 27, 2021
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to May 30, 2021 (was May 31, 2021).
filed on: 21st, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2019
| resolution
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control November 7, 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 19, 2016
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on May 29, 2014: 15722299.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2019
| resolution
|
Free Download
(15 pages)
|
(MR01) Registration of charge 090617080005, created on July 2, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 090617080006, created on July 2, 2019
filed on: 3rd, July 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 090617080003, created on September 20, 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 090617080004, created on September 20, 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 12, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090617080002, created on June 13, 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 090617080001, created on June 13, 2016
filed on: 13th, June 2016
| mortgage
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on May 13, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2016 new director was appointed.
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 19, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2015 to May 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 21, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 5 Castelnau London SW13 9RP. Change occurred on March 19, 2015. Company's previous address: C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA United Kingdom.
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(7 pages)
|