(CS01) Confirmation statement with no updates December 12, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 23rd, November 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081088900004, created on September 1, 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 54 the Mall Stratford Centre London E15 1XE. Change occurred on December 12, 2017. Company's previous address: 54 the Stratford Centre London E15 1XE England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 7, 2017) of a secretary
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 the Stratford Centre London E15 1XE. Change occurred on December 11, 2017. Company's previous address: Flat a9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 7, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 7, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 7, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 7, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081088900003, created on December 8, 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 081088900001, created on December 8, 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 081088900002, created on December 8, 2017
filed on: 8th, December 2017
| mortgage
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on February 23, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 9, 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 9, 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 18, 2017 director's details were changed
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, January 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 5th, January 2015
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 23, 2014
filed on: 5th, January 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, January 2015
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 29, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 18, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 15, 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|