(MR01) Registration of charge 124701510002, created on 25th September 2023
filed on: 26th, September 2023
| mortgage
|
Free Download
(33 pages)
|
(CH01) On 11th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st July 2023. New Address: 2nd Floor 48 George Street London W1U 7DY. Previous address: 48 George Street 2nd Floor London W1U 7DY England
filed on: 21st, July 2023
| address
|
Free Download
(2 pages)
|
(CH01) On 13th July 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 13th July 2023. New Address: 48 George Street 2nd Floor London W1U 7DY. Previous address: 48 George Street George Street 2nd Floor London W1U 7DY United Kingdom
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th July 2023. New Address: 48 George Street George Street 2nd Floor London W1U 7DY. Previous address: Handel House 95 High Street Edgware HA8 7DB England
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 20th June 2022
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 28th February 2020
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th February 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 1st March 2022: 4123.20 GBP
filed on: 15th, March 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, April 2020
| resolution
|
Free Download
(48 pages)
|
(AD01) Address change date: 17th April 2020. New Address: Handel House 95 High Street Edgware HA8 7DB. Previous address: Eso Capital, Palladium House 1-4 Argyll Street Soho London W1F 7TA United Kingdom
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124701510001, created on 18th March 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(28 pages)
|
(PSC01) Notification of a person with significant control 13th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 27th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th March 2020: 4071.66 GBP
filed on: 25th, March 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th March 2020: 2571.66 GBP
filed on: 25th, March 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th February 2021 to 31st December 2020
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2020
| incorporation
|
Free Download
(8 pages)
|