(AA) Total exemption full accounts data made up to 31st December 2024
filed on: 3rd, April 2025
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 5th March 2025
filed on: 12th, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, March 2025
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2025
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2025
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2025
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th March 2024
filed on: 6th, March 2025
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd December 2024
filed on: 23rd, December 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 19th, November 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 1st, October 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 102201310001 in full
filed on: 19th, September 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102201310003 in full
filed on: 19th, September 2024
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2023
filed on: 13th, June 2024
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, April 2024
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 20th March 2024
filed on: 2nd, April 2024
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 5th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 49 Theobald Street Borehamwood WD6 4RT United Kingdom on 28th July 2023 to 73 Cornhill London EC3V 3QQ
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 102201310002 in full
filed on: 15th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2a the Crosspath Radlett WD7 8HN United Kingdom on 30th May 2017 to 49 Theobald Street Borehamwood WD6 4RT
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102201310003, created on 11th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102201310002, created on 12th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102201310001, created on 1st July 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|