(PSC02) Notification of a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th October 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th April 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th March 2023. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: 24 Hood Road London SW20 0SR England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th March 2023
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 8th March 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 119405830003, created on 3rd March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 119405830001, created on 3rd March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 119405830002, created on 3rd March 2023
filed on: 6th, March 2023
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 16th November 2020. New Address: 24 Hood Road London SW20 0SR. Previous address: 352 - 354 Coombe Lane London SW20 0RJ England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, June 2019
| resolution
|
Free Download
(25 pages)
|
(PSC02) Notification of a person with significant control 21st May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 21st May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 21st May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th May 2019. New Address: 352 - 354 Coombe Lane London SW20 0RJ. Previous address: Third Floor Two Colton Square Leicester LE1 1QH England
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, April 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 11th April 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|