MR04 |
Charge 088868060004 satisfaction in full.
filed on: 5th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088868060003 satisfaction in full.
filed on: 5th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088868060002 satisfaction in full.
filed on: 5th, December 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088868060005, created on Friday 22nd September 2023
filed on: 26th, September 2023
|
mortgage |
Free Download
(39 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 31st May 2023.
filed on: 31st, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st May 2023
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Thursday 27th June 2019 to Wednesday 26th June 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 5th, September 2019
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th June 2018 to Wednesday 27th June 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th June 2018 to Thursday 28th June 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 3rd, January 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 14 Berkeley Street Mayfair London W1J 8DX. Change occurred on Wednesday 1st August 2018. Company's previous address: C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on Tuesday 1st August 2017. Company's previous address: C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB.
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088868060004, created on Thursday 3rd November 2016
filed on: 16th, November 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 088868060003, created on Thursday 3rd November 2016
filed on: 16th, November 2016
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 088868060002, created on Thursday 3rd November 2016
filed on: 16th, November 2016
|
mortgage |
Free Download
(27 pages)
|
MR04 |
Charge 088868060001 satisfaction in full.
filed on: 9th, November 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th October 2016.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th September 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, September 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th July 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 20th March 2016
filed on: 25th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th January 2016.
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 18th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 24th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Saturday 28th February 2015
filed on: 23rd, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB. Change occurred on Monday 16th February 2015. Company's previous address: 5 Portman Square London W1H 6NT Uk.
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 23rd November 2014.
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th November 2014.
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, November 2014
|
incorporation |
Free Download
(34 pages)
|
AD01 |
New registered office address 5 Portman Square London W1H 6NT. Change occurred on Thursday 25th September 2014. Company's previous address: Unit 5 Elstree Way Elstree Gate Borehamwood WD6 1JD.
filed on: 25th, September 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th September 2014
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th September 2014.
filed on: 25th, September 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, September 2014
|
resolution |
|
MR01 |
Registration of charge 088868060001, created on Thursday 18th September 2014
filed on: 24th, September 2014
|
mortgage |
Free Download
(53 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th February 2014
filed on: 5th, August 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th August 2014
|
capital |
|
NEWINC |
Company registration
filed on: 11th, February 2014
|
incorporation |
Free Download
(36 pages)
|