AA |
Full accounts for the period ending 30th June 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th May 2023. New Address: The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU. Previous address: 14 st. George Street London London W1S 1FE
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 25th May 2022
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
20th September 2022 - the day director's appointment was terminated
filed on: 26th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2022
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 108723570002, created on 1st June 2022
filed on: 6th, June 2022
|
mortgage |
Free Download
(65 pages)
|
TM01 |
11th January 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
16th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd September 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2020 to 30th June 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2020: 3274181.00 GBP
filed on: 11th, January 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, January 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th March 2020: 3274180.00 GBP
filed on: 13th, August 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, August 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
5th February 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2020
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
15th October 2019 - the day director's appointment was terminated
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
8th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 17th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
21st March 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2019
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2018
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
27th November 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th September 2018: 3274179.00 GBP
filed on: 20th, September 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th February 2018. New Address: 14 st. George Street London London W1S 1FE. Previous address: 15 Sackville Street London W1S 3DJ United Kingdom
filed on: 15th, February 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 7th, February 2018
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, February 2018
|
incorporation |
Free Download
(21 pages)
|
MR01 |
Registration of charge 108723570001, created on 31st January 2018
filed on: 2nd, February 2018
|
mortgage |
Free Download
(49 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, February 2018
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2017: 2978273.00 GBP
filed on: 17th, August 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, August 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th July 2017
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2017
|
incorporation |
Free Download
(38 pages)
|