AP01 |
New director appointment on 2023/11/29.
filed on: 5th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 16th, November 2023
|
accounts |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/09/05. New Address: C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR. Previous address: 1 Hans Street London SW1X 0JD
filed on: 5th, September 2023
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2023
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2023
|
resolution |
Free Download
(2 pages)
|
TM01 |
2023/07/14 - the day director's appointment was terminated
filed on: 18th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 31st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/25.
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/25.
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 30th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 28th, February 2022
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 071856060003 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 071856060004 satisfaction in full.
filed on: 16th, December 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 071856060005, created on 2021/12/09
filed on: 15th, December 2021
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 071856060004, created on 2021/03/31
filed on: 6th, April 2021
|
mortgage |
Free Download
(29 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 16th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 29th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 23rd, May 2018
|
accounts |
Free Download
(1 page)
|
TM02 |
2017/06/30 - the day secretary's appointment was terminated
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/30 - the day director's appointment was terminated
filed on: 21st, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 14th, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, May 2016
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 6th, May 2016
|
incorporation |
Free Download
(22 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, April 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/03/11 with full list of members
filed on: 8th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/08
|
capital |
|
MR01 |
Registration of charge 071856060003, created on 2016/03/25
filed on: 4th, April 2016
|
mortgage |
Free Download
(58 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 22nd, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/11 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 18th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/11 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/03
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 17th, September 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2013/03/29 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/11 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 23rd, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/11 with full list of members
filed on: 22nd, March 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011/08/01 secretary's details were changed
filed on: 22nd, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/06/30
filed on: 14th, December 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2011/07/21 from 64 Sloane Street London SW1X 9SH
filed on: 21st, July 2011
|
address |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, May 2011
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/03/11 with full list of members
filed on: 17th, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
2011/01/14 - the day director's appointment was terminated
filed on: 14th, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/06/30. Originally it was 2011/03/31
filed on: 15th, September 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, July 2010
|
mortgage |
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, July 2010
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, July 2010
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, July 2010
|
resolution |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2010
|
mortgage |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|