(CS01) Confirmation statement with no updates Saturday 30th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(34 pages)
|
(PSC05) Change to a person with significant control Wednesday 1st February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on Friday 10th February 2023
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Friday 30th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 098315540002 satisfaction in full.
filed on: 5th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 098315540001 satisfaction in full.
filed on: 5th, August 2022
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 26th January 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on Monday 21st February 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 24th January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th January 2022.
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: Monday 22nd March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th October 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Monday 14th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098315540002, created on Tuesday 8th October 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(64 pages)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 30th September 2018 to Monday 31st December 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on Thursday 31st January 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th September 2019 to Monday 31st December 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th August 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th August 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th August 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 17th August 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098315540001, created on Friday 30th November 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(26 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 17th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Friday 17th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th August 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 12th April 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, February 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 31st October 2016.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st October 2016.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st October 2016.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th December 2015
filed on: 10th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Friday 13th November 2015
filed on: 10th, January 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, December 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, December 2015
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Unit 8 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on Thursday 12th November 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 30th September 2016, originally was Monday 31st October 2016.
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 45.09 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|