(AD01) Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on April 22, 2024
filed on: 22nd, April 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On February 27, 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 29, 2023 to December 28, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to December 30, 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(37 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(10 pages)
|
(CH04) Secretary's name changed on March 15, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On December 11, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(15 pages)
|
(SH01) Capital declared on May 18, 2021: 70442.14 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 19, 2021: 66715.10 GBP
filed on: 25th, March 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 27, 2021: 65515.10 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 21, 2020: 61265.10 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 10 Lemon Street Truro TR1 2LQ United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on April 4, 2018
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 20, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(12 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 6, 2016
filed on: 4th, December 2016
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 10, 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 10th, November 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, October 2016
| resolution
|
Free Download
(25 pages)
|
(MR01) Registration of charge 102578980004, created on October 25, 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(13 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102578980003, created on October 6, 2016
filed on: 19th, October 2016
| mortgage
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 6, 2016: 39750.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102578980002, created on October 6, 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 102578980001, created on October 6, 2016
filed on: 17th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 6, 2016: 38751.00 GBP
filed on: 17th, October 2016
| capital
|
Free Download
(5 pages)
|
(AP04) On October 6, 2016 - new secretary appointed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 25, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2016
| incorporation
|
Free Download
(20 pages)
|