(AD01) New registered office address PO Box 3569 C/O Andrew Steale 83 Arkley Barnet EN5 9PW. Change occurred on Tuesday 5th September 2023. Company's previous address: The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP United Kingdom.
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st May 2023.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 1st May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 122510890003, created on Tuesday 6th December 2022
filed on: 7th, December 2022
| mortgage
|
Free Download
(34 pages)
|
(CH01) On Tuesday 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Space - Aldgate 6th Floor 30 Dukes Place London EC3A 7LP. Change occurred on Monday 28th November 2022. Company's previous address: 14 New Street London EC2M 4TR United Kingdom.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 5th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 5th November 2021
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 14 New Street London EC2M 4TR. Change occurred on Tuesday 24th May 2022. Company's previous address: 14 New Street London EC2M 4HE United Kingdom.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 24th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 New Street London EC2M 4HE. Change occurred on Tuesday 19th April 2022. Company's previous address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 19th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Sunday 31st October 2021 (was Friday 31st December 2021).
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 122510890001 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 122510890002 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 30th December 2021
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 16th July 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Perseverance Works Kingsland Road London E2 8DD. Change occurred on Thursday 17th September 2020. Company's previous address: 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom.
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 122510890002, created on Tuesday 31st March 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 122510890001, created on Tuesday 31st March 2020
filed on: 14th, April 2020
| mortgage
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2019
| incorporation
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control Wednesday 9th October 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|