(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on Wed, 24th Aug 2022: 5852422.00 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th May 2022. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 28th May 2021: 4952422.00 GBP
filed on: 9th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2020: 3165422.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Mar 2021: 4465422.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Mon, 5th Oct 2020 - the day director's appointment was terminated
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Oct 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Oct 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Apr 2020: 2065422.00 GBP
filed on: 13th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2019: 1558668.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Jun 2019: 750001.00 GBP
filed on: 1st, August 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jul 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: Devonshire House 60 Goswell Road London EC1M 7AD. Previous address: 20 Air Street London W1B 5AN United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 24th Jun 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 24th Jun 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, March 2016
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 20th, January 2016
| resolution
|
Free Download
(28 pages)
|
(AP01) On Tue, 22nd Dec 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Dec 2015 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, October 2015
| resolution
|
Free Download
(26 pages)
|
(AP01) On Tue, 13th Oct 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097112920002, created on Tue, 13th Oct 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(53 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Dec 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(34 pages)
|