(CS01) Confirmation statement with updates Tue, 2nd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Sep 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 30th Sep 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Sep 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 5th Jul 2021
filed on: 5th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sat, 2nd Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Jun 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jun 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 10th - 11th Floor, 88 Wood Street London EC2V 7RS United Kingdom
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105435010001, created on Mon, 24th Apr 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(14 pages)
|