(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 5th Dec 2019. New Address: Deben House 1-5 Lawrence Hill Bristol BS5 0BY. Previous address: 97 Judd Street London WC1H 9JG United Kingdom
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097201430010, created on Mon, 4th Nov 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097201430009, created on Mon, 4th Nov 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097201430008, created on Mon, 21st Oct 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097201430007, created on Thu, 29th Aug 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097201430005, created on Fri, 3rd May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 097201430006, created on Fri, 3rd May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 097201430004, created on Fri, 5th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 097201430003, created on Thu, 6th Sep 2018
filed on: 14th, September 2018
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 097201430002, created on Thu, 6th Sep 2018
filed on: 11th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jul 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Nov 2017
filed on: 15th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097201430001, created on Tue, 6th Jun 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(23 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Aug 2016 to Tue, 31st Jan 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Tue, 8th Sep 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(7 pages)
|