(PSC04) Change to a person with significant control Wednesday 20th December 2023
filed on: 24th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 20th December 2023
filed on: 24th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2023
filed on: 24th, December 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 108006480001 satisfaction in full.
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 108006480002 satisfaction in full.
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 108006480003, created on Thursday 1st September 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, May 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, May 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 1st June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st June 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA. Change occurred on Wednesday 18th September 2019. Company's previous address: Olympia House First Floor Armitage Road London NW11 8RQ United Kingdom.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, August 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 180.00 GBP is the capital in company's statement on Friday 19th October 2018
filed on: 31st, July 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Thursday 31st May 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 1st June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 27th November 2017.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108006480002, created on Tuesday 19th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, October 2017
| incorporation
|
Free Download
(33 pages)
|
(MR01) Registration of charge 108006480001, created on Tuesday 19th September 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th July 2017
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 180.00 GBP is the capital in company's statement on Thursday 27th July 2017
filed on: 23rd, August 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 2nd June 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|