(AA) Accounts for a small company made up to December 31, 2022
filed on: 7th, January 2024
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112016330003, created on December 8, 2023
filed on: 19th, December 2023
| mortgage
|
Free Download
(53 pages)
|
(CH01) On August 31, 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 30, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(22 pages)
|
(CH01) On May 11, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2022 new director was appointed.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 5, 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(22 pages)
|
(TM02) Secretary appointment termination on March 1, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, December 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2020
| incorporation
|
Free Download
(32 pages)
|
(AP01) On February 17, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 17, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 5, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control June 25, 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 2, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 10, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 18 st Swithin's Lane London EC4N 8AD United Kingdom to First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL on June 26, 2019
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 11, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control February 16, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control February 28, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 19, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 19, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2019 to December 31, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 16, 2018: 1.00 GBP, 19227000.00 EUR
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2018: 968700.00 USD, 19227000.00 EUR, 1.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2018
| resolution
|
Free Download
(36 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 14, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control February 16, 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112016330002, created on February 15, 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 112016330001, created on February 16, 2018
filed on: 20th, February 2018
| mortgage
|
Free Download
(54 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|