(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(10 pages)
|
(MR05) All of the property or undertaking has been released from charge 107621620003
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 28, 2022
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 6, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107621620004, created on March 11, 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(56 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107621620003, created on January 12, 2021
filed on: 14th, January 2021
| mortgage
|
Free Download
(29 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) On July 19, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 107621620002, created on August 31, 2018
filed on: 3rd, September 2018
| mortgage
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 16, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107621620001, created on December 1, 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, November 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, November 2017
| incorporation
|
Free Download
(36 pages)
|
(PSC02) Notification of a person with significant control November 6, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 6, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 6, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 6, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 6, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 6, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 23, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 23, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on September 4, 2017
filed on: 28th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2017
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 4, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 18 Culford Gardens London SW3 2st on September 4, 2017
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(48 pages)
|