AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(12 pages)
|
AP01 |
On October 30, 2023 new director was appointed.
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2023
filed on: 31st, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 17, 2023: 304.21 GBP
filed on: 11th, April 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, April 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2023
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2023
|
incorporation |
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, March 2023
|
incorporation |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street London SW1Y 4EL on December 15, 2022
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094839310002, created on July 13, 2022
filed on: 21st, July 2022
|
mortgage |
Free Download
(38 pages)
|
SH01 |
Capital declared on December 13, 2021: 292.51 GBP
filed on: 7th, April 2022
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, February 2022
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on July 12, 2021: 277.39 GBP
filed on: 2nd, August 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
On July 9, 2021 new director was appointed.
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 9, 2021: 277.39 GBP
filed on: 22nd, July 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 9, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2021
filed on: 22nd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 9, 2021 new director was appointed.
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 9, 2021 new director was appointed.
filed on: 22nd, July 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, June 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 19, 2021: 247.17 GBP
filed on: 10th, June 2021
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on January 5, 2021
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2020
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on January 2, 2020
filed on: 2nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 094839310001, created on December 6, 2018
filed on: 14th, December 2018
|
mortgage |
Free Download
(51 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2018
filed on: 21st, May 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on December 12, 2017
filed on: 15th, March 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 12, 2017: 219.98 GBP
filed on: 6th, February 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2016: 212.00 GBP
filed on: 30th, November 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 21, 2016: 209.00 GBP
filed on: 30th, March 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 14, 2015: 206.00 GBP
filed on: 27th, August 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2015: 206.00 GBP
filed on: 18th, August 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 107.00 GBP
filed on: 14th, August 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Watford Road Radlett Hertfordshire WD7 8LE United Kingdom to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on August 14, 2015
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
|
incorporation |
Free Download
(8 pages)
|