AA |
Micro company accounts made up to 2022-12-31
filed on: 9th, August 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 2023-01-23
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300020
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300016
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300022
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300018
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300019
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300021
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300017
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 087145300015
filed on: 27th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300007 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300002 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300008 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300009 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300014 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300012 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300005 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300010 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300006 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300001 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300004 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300013 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300003 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087145300011 in full
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, July 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2017-09-12 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 2017-03-08
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087145300022, created on 2016-11-11
filed on: 14th, November 2016
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 087145300021, created on 2016-07-12
filed on: 14th, July 2016
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1150481.00 GBP
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087145300020, created on 2016-06-14
filed on: 17th, June 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 087145300019, created on 2016-01-22
filed on: 28th, January 2016
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 087145300018, created on 2016-01-21
filed on: 25th, January 2016
|
mortgage |
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 1017345.00 GBP
filed on: 22nd, January 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, January 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-11-16: 895557.00 GBP
filed on: 29th, December 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087145300017, created on 2015-12-03
filed on: 7th, December 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 087145300016, created on 2015-12-02
filed on: 4th, December 2015
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2015-10-02 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 705163.00 GBP
filed on: 18th, November 2015
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087145300015, created on 2015-11-16
filed on: 17th, November 2015
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 087145300014, created on 2015-11-10
filed on: 13th, November 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 087145300013, created on 2015-07-02
filed on: 8th, July 2015
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 087145300012, created on 2015-05-06
filed on: 11th, May 2015
|
mortgage |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-03-26: 686799.00 GBP
filed on: 28th, April 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, April 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-03-10: 613345.00 GBP
filed on: 26th, April 2015
|
capital |
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, April 2015
|
accounts |
Free Download
|
SH01 |
Statement of Capital on 2015-03-10: 613345.00 GBP
filed on: 20th, April 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087145300011, created on 2015-01-15
filed on: 21st, January 2015
|
mortgage |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 567436.00 GBP
filed on: 11th, December 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087145300010, created on 2014-12-04
filed on: 4th, December 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 087145300009, created on 2014-11-17
filed on: 19th, November 2014
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2014-10-02 with full list of members
filed on: 17th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 505000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-06-11: 505000.00 GBP
filed on: 17th, September 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 6Th Floor Dudley House 169 Piccadilly London W1J 9EH on 2014-08-13
filed on: 13th, August 2014
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087145300007, created on 2014-06-27
filed on: 16th, July 2014
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 087145300008, created on 2014-06-27
filed on: 16th, July 2014
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 087145300005, created on 2014-07-01
filed on: 5th, July 2014
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 087145300006, created on 2014-07-01
filed on: 5th, July 2014
|
mortgage |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 455000.00 GBP
filed on: 11th, June 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, June 2014
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 087145300003
filed on: 1st, April 2014
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 087145300004
filed on: 1st, April 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 087145300002
filed on: 28th, January 2014
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 087145300001
filed on: 22nd, January 2014
|
mortgage |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2013-11-28: 250000.00 GBP
filed on: 17th, December 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 28th, November 2013
|
resolution |
Free Download
(16 pages)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 11th, November 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2013
|
incorporation |
|