(CH04) Secretary's name changed on April 5, 2024
filed on: 12th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on April 5, 2024
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 21, 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 21, 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 21, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: December 21, 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 18, 2022 new director was appointed.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 18, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 12, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 12, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 12, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 095991520004, created on December 22, 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 095991520005, created on December 22, 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(64 pages)
|
(MR01) Registration of charge 095991520003, created on March 26, 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 095991520001, created on February 4, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 095991520002, created on February 4, 2020
filed on: 11th, February 2020
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) On February 20, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 20, 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 11th, February 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 16, 2018 to December 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 200 Aldersgate Street 11th Floor London EC1A 4HD England to 11th Floor 200 Aldersgate Street London EC1A 4HD on May 23, 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 12, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 12, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On April 12, 2017 - new secretary appointed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Butchery High St Twyford Nr Winchester Hampshire SO21 1NH England to 200 Aldersgate Street 11th Floor London EC1A 4HD on April 18, 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 12, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 12, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2017 to February 16, 2017
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 16, 2017
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from May 31, 2016 to June 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
filed on: 29th, December 2015
| capital
|
Free Download
(3 pages)
|
(AP03) On May 19, 2015 - new secretary appointed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(7 pages)
|