(CS01) Confirmation statement with no updates February 4, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111859590005, created on December 22, 2023
filed on: 3rd, January 2024
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 591 London Road Cheam Sutton Surrey SM3 9AG. Change occurred on August 24, 2021. Company's previous address: 24 Old Bond Street London W1S 4AP United Kingdom.
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Old Bond Street London W1S 4AP. Change occurred on October 6, 2020. Company's previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111859590004, created on May 1, 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111859590003, created on April 17, 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111859590002, created on March 6, 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control February 5, 2018
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 7, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2018
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111859590001, created on February 21, 2019
filed on: 26th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on November 1, 2018. Company's previous address: 591 London Road Cheam Sutton SM3 9AG United Kingdom.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 31, 2018
filed on: 31st, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 23, 2018
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on February 5, 2018: 100.00 GBP
capital
|
|