(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(14 pages)
|
(TM01) Wed, 5th Oct 2022 - the day director's appointment was terminated
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Fri, 14th Feb 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Tue, 17th Dec 2019.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, August 2019
| resolution
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087440470001, created on Tue, 30th Jul 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(52 pages)
|
(PSC02) Notification of a person with significant control Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 15th, July 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 11/07/19
filed on: 15th, July 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 15th Jul 2019: 30000.01 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Dec 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Mon, 5th Feb 2018 - the day director's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 2nd Oct 2017. New Address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: Ergon House Horseferry Road London SW1P 2AL
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Mon, 18th Sep 2017 - the day director's appointment was terminated
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Sep 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Mon, 19th Sep 2016 - the day secretary's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 11th Jul 2014: 30001.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 17th, July 2014
| resolution
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on Fri, 4th Jul 2014
filed on: 17th, July 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 20001.00 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Tue, 8th Jul 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 4th Jul 2014. Old Address: 82 Wilmington Close Watford WD18 0FQ England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(27 pages)
|