(MR04) Satisfaction of charge 126029180001 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 126029180002, created on 2nd August 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 15th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th December 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th December 2022. New Address: 52 Tabernacle Street London EC2A 4NJ. Previous address: Epworth House 25 City Road London EC1Y 1AA England
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th April 2022: 141.05 GBP
filed on: 7th, June 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd January 2022. New Address: Epworth House 25 City Road London EC1Y 1AA. Previous address: 2 Angel Square Torrens Street London EC1V 1NY England
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126029180001, created on 21st December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th September 2021: 136.19 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st May 2021 to 30th June 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th June 2021: 134.25 GBP
filed on: 1st, August 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th July 2021: 135.22 GBP
filed on: 1st, August 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th July 2021. New Address: 2 Angel Square Torrens Street London EC1V 1NY. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2021 director's details were changed
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th June 2021
filed on: 4th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2021 director's details were changed
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd April 2021: 132.30 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th March 2021: 126.46 GBP
filed on: 11th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2021: 124.26 GBP
filed on: 28th, March 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, February 2021
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 26th January 2021
filed on: 11th, February 2021
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2020
| incorporation
|
Free Download
(29 pages)
|