(CS01) Confirmation statement with updates 2023-12-14
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2023-02-17
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-05-23
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-14
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Millhouse 32-38 East Street Rochford Essex SS4 1DB. Change occurred on 2022-05-05. Company's previous address: C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-02-16
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-01-24
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-14
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 2021-09-22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-09-22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA. Change occurred on 2020-12-10. Company's previous address: 3rd Floor 141-145 Curtain Road London EC2A 3BX England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-11-30 to 2020-12-31
filed on: 10th, July 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-06-29
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 141-145 Curtain Road London EC2A 3BX. Change occurred on 2020-04-16. Company's previous address: C/O Suncredit 4th Floor 28 Throgmorton Street London EC2N 2AN United Kingdom.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116784610002, created on 2020-02-12
filed on: 14th, February 2020
| mortgage
|
Free Download
(48 pages)
|
(MR04) Satisfaction of charge 116784610001 in full
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 17th, January 2020
| resolution
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control 2020-01-08
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-01-08
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-15
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-01-15
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-08
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-01-08: 2.00 GBP
filed on: 10th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-01-08
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-08
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-08
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-08
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-12-24
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-12-18
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-18
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-06
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-09-06
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116784610001, created on 2019-08-20
filed on: 6th, September 2019
| mortgage
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Suncredit 4th Floor 28 Throgmorton Street London EC2N 2AN. Change occurred on 2019-07-19. Company's previous address: C/O Suncredit 28 Throgmorton Street London EC2N 2AN United Kingdom.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-24
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-12-02
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-02
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-18
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018-12-01
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-01
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-11-15: 1.00 GBP
capital
|
|