(AA) Full accounts data made up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 31st, May 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: October 1, 2022
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2022 new director was appointed.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 120779030002, created on December 9, 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(71 pages)
|
(MR01) Registration of charge 120779030001, created on December 9, 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(49 pages)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, December 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, December 2020
| incorporation
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control July 16, 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Third Floor 20 Old Bailey London EC4M 7AN.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 20 Old Bailey London EC4M 7AN England to Third Floor 20 Old Bailey London EC4M 7AN at an unknown date
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 20, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on April 1, 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2020 to March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 12th, July 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2019
| incorporation
|
Free Download
(58 pages)
|
(SH01) Capital declared on July 1, 2019: 950.00 GBP, 50.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|