(TM01) Director's appointment was terminated on Friday 9th February 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 2nd January 2024
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd January 2024.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd August 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086363160004, created on Tuesday 29th August 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(31 pages)
|
(AP01) New director appointment on Monday 11th April 2022.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(31 pages)
|
(AP01) New director appointment on Thursday 18th March 2021.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd August 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st July 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 7th February 2020 secretary's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 7th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 Long Acre London WC2E 9LG. Change occurred on Wednesday 8th January 2020. Company's previous address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 086363160001 satisfaction in full.
filed on: 2nd, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd August 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(31 pages)
|
(MR01) Registration of charge 086363160003, created on Friday 9th August 2019
filed on: 29th, August 2019
| mortgage
|
Free Download
(47 pages)
|
(SH01) 32023.88 GBP is the capital in company's statement on Friday 17th May 2019
filed on: 12th, August 2019
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) 29141.91 GBP is the capital in company's statement on Tuesday 2nd January 2018
filed on: 16th, November 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(30 pages)
|
(PSC01) Notification of a person with significant control Tuesday 2nd January 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd January 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 2nd January 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
(40 pages)
|
(MR01) Registration of charge 086363160002, created on Friday 5th January 2018
filed on: 10th, January 2018
| mortgage
|
Free Download
(70 pages)
|
(SH01) 26127.92 GBP is the capital in company's statement on Friday 17th February 2017
filed on: 28th, December 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Sunday 12th February 2017
filed on: 31st, August 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 1st May 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Monday 1st May 2017 secretary's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st May 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086363160001, created on Monday 12th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, May 2017
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2016 to Tuesday 31st May 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 12th August 2015.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 14th, April 2015
| accounts
|
|
(AD01) New registered office address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Change occurred on Thursday 9th April 2015. Company's previous address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd August 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 22nd August 2014
capital
|
|
(AD01) New registered office address Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE. Change occurred on Monday 28th July 2014. Company's previous address: 352 Upper Richmond Road London SW15 6TL United Kingdom.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, August 2013
| incorporation
|
|