SH19 |
1000001.03 GBP is the capital in company's statement on Thursday 28th December 2023
filed on: 28th, December 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/12/23
filed on: 28th, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, December 2023
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, March 2022
|
accounts |
Free Download
(23 pages)
|
MR04 |
Charge 090779820004 satisfaction in full.
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090779820003 satisfaction in full.
filed on: 9th, March 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Monday 3rd August 2020.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd August 2020.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th February 2020.
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th January 2020
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th November 2019.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th July 2019
filed on: 29th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th October 2018.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th September 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(14 pages)
|
SH01 |
1000001.03 GBP is the capital in company's statement on Thursday 9th August 2018
filed on: 29th, August 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd October 2017.
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2017
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2017
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, October 2017
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090779820003, created on Tuesday 3rd October 2017
filed on: 19th, October 2017
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge 090779820004, created on Tuesday 3rd October 2017
filed on: 19th, October 2017
|
mortgage |
Free Download
(69 pages)
|
SH01 |
1000001.01 GBP is the capital in company's statement on Tuesday 3rd October 2017
filed on: 18th, October 2017
|
capital |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, October 2017
|
incorporation |
Free Download
(25 pages)
|
MR04 |
Charge 090779820002 satisfaction in full.
filed on: 5th, October 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 090779820001 satisfaction in full.
filed on: 5th, October 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 24th, February 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th January 2016
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 35-37 Amersham Hill High Wycombe Buckinghamshire HP13 6NU. Change occurred on Friday 31st July 2015. Company's previous address: 20 Bentinck Street London W1U 2EU England.
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th September 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 30th June 2015.
filed on: 29th, September 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 18th August 2014 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Bentinck Street London W1U 2EU. Change occurred on Thursday 28th August 2014. Company's previous address: One Stanhope Gate London W1K 1AF United Kingdom.
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
SH01 |
960602.82 GBP is the capital in company's statement on Wednesday 16th July 2014
filed on: 6th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
960602.82 GBP is the capital in company's statement on Wednesday 16th July 2014
filed on: 6th, August 2014
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 16th July 2014
filed on: 5th, August 2014
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 090779820002, created on Thursday 10th July 2014
filed on: 17th, July 2014
|
mortgage |
Free Download
(61 pages)
|
MR01 |
Registration of charge 090779820001
filed on: 20th, June 2014
|
mortgage |
Free Download
(61 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2014
|
incorporation |
Free Download
(34 pages)
|