(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099879370001, created on 11th October 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, July 2022
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Reed Taylor Benedict Unit 3 Cavendish House 369-391 Burnt Oak Broadway Edgware, Middlesex HA8 5AW England on 16th May 2022 to 930 High Road London N12 9RT
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st March 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 26th, October 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, October 2021
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 24th June 2021: 1000.00 GBP
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 29th February 2020 to 31st December 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA United Kingdom on 6th January 2017 to C/O Reed Taylor Benedict Unit 3 Cavendish House 369-391 Burnt Oak Broadway Edgware, Middlesex HA8 5AW
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th October 2016
filed on: 12th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(43 pages)
|