(CS01) Confirmation statement with no updates December 3, 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 181 Tooley Street, London Tooley Street London SE1 2JR England to 181 Tooley Street London SE1 2JR on December 3, 2022
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 181 Tooley Street, London Tooley Street London SE1 2JR on December 3, 2022
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100930510002, created on September 9, 2022
filed on: 12th, September 2022
| mortgage
|
Free Download
(58 pages)
|
(AP01) On April 12, 2022 new director was appointed.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 30, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 18, 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 14, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 30, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, February 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 7th, January 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 19, 2019: 4772414.00 GBP
filed on: 3rd, January 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100930510001, created on May 28, 2019
filed on: 29th, May 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 30, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 30, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on December 21, 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 30, 2016
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(9 pages)
|