(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, January 2024
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 21st, January 2024
| incorporation
|
Free Download
|
(SH01) 1300685.98 GBP is the capital in company's statement on Tuesday 2nd January 2024
filed on: 21st, January 2024
| capital
|
Free Download
|
(PSC02) Notification of a person with significant control Tuesday 2nd January 2024
filed on: 20th, January 2024
| persons with significant control
|
Free Download
|
(PSC04) Change to a person with significant control Tuesday 2nd January 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(5 pages)
|
(MR04) Charge 079360440005 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 079360440002 satisfaction in full.
filed on: 11th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 28th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 079360440004 satisfaction in full.
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th February 2020 to Tuesday 31st December 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079360440005, created on Tuesday 26th November 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Tuesday 19th March 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 26 East Shopping Centre Green Street London E7 8LE England to 73 York Street London W1H 1QE on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079360440004, created on Monday 15th August 2016
filed on: 18th, August 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) Registered office address changed from C/O Raishma Unit 33 East Shopping Centre Forest Gate London E7 8LE England to Unit 26 East Shopping Centre Green Street London E7 8LE on Tuesday 22nd March 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 268.98 GBP is the capital in company's statement on Tuesday 23rd February 2016
filed on: 14th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, March 2016
| resolution
|
Free Download
(34 pages)
|
(MR04) Charge 079360440001 satisfaction in full.
filed on: 5th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(SH01) 200.01 GBP is the capital in company's statement on Friday 12th February 2016
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079360440002, created on Tuesday 23rd February 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 079360440003, created on Tuesday 23rd February 2016
filed on: 24th, February 2016
| mortgage
|
Free Download
(38 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Green Street London E7 8DA to C/O Raishma Unit 33 East Shopping Centre Forest Gate London E7 8LE on Wednesday 16th September 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
(MR01) Registration of charge 079360440001, created on Wednesday 21st January 2015
filed on: 29th, January 2015
| mortgage
|
Free Download
(22 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st July 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, May 2014
| resolution
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Monday 3rd February 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 19th, December 2013
| document replacement
|
Free Download
(6 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Saturday 16th November 2013
filed on: 19th, December 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, December 2013
| resolution
|
Free Download
(17 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 26th, November 2013
| incorporation
|
Free Download
(16 pages)
|
(SH01) 133.33 GBP is the capital in company's statement on Tuesday 19th November 2013
filed on: 26th, November 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 24th November 2013.
filed on: 24th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 15th November 2013
filed on: 22nd, November 2013
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 19th November 2013 from C/O Richfields Temple House 221-225 Station Road Harrow HA1 2TH England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Sunday 3rd February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 2nd February 2013 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2012
| incorporation
|
Free Download
(22 pages)
|