(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Flat 1003 2 Little John Street Manchester M3 3GZ England on Tue, 5th Dec 2023 to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ England on Tue, 5th Dec 2023 to Peter House Oxford Street Manchester M1 5AN
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom on Thu, 30th Nov 2023 to Flat 1003 2 Little John Street Manchester M3 3GZ
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, December 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 114621970001, created on Fri, 27th May 2022
filed on: 30th, May 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom on Sun, 27th Dec 2020 to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Wed, 31st Jul 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX England on Thu, 5th Sep 2019 to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom on Wed, 7th Aug 2019 to 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Feb 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC06) Change to a person with significant control Tue, 19th Feb 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 611 Cannon Wharft Pell Street London SE8 5EN England on Mon, 25th Feb 2019 to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 5th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control Wed, 5th Sep 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Sep 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 12th Jul 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|