(AD01) Address change date: Wed, 1st Nov 2023. New Address: 30 City Road London EC1Y 2AB. Previous address: 4 Greenways Walton on the Hill Tadworth KT20 7QE England
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On Wed, 1st Jun 2022 new director was appointed.
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 120997650003, created on Thu, 16th Dec 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th Aug 2021. New Address: 4 Greenways Walton on the Hill Tadworth KT20 7QE. Previous address: 32 Willoughby Road London N8 0JG England
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Aug 2021 new director was appointed.
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Aug 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Aug 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Aug 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th Mar 2020. New Address: 32 Willoughby Road London N8 0JG. Previous address: 67 Chatsworth Road London NW2 4BG England
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 11th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 4th Oct 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 120997650001, created on Fri, 4th Oct 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 120997650002, created on Fri, 4th Oct 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(13 pages)
|
(CH01) On Thu, 15th Aug 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 25th Jul 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 12th Jul 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|