MA |
Articles and Memorandum of Association
filed on: 11th, November 2023
|
incorporation |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 30th September 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2022. New Address: 1st Floor 275 Grays Inn Road London WC1X 8QB. Previous address: The Hawthorns 12 Kingston Road Manchester M20 2RZ United Kingdom
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 6th September 2021: 200.00 GBP
filed on: 27th, January 2022
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, October 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2021
|
incorporation |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084183530007, created on 23rd December 2020
filed on: 24th, December 2020
|
mortgage |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 084183530005 in full
filed on: 21st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084183530004 in full
filed on: 12th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084183530006, created on 5th May 2020
filed on: 12th, May 2020
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, February 2020
|
resolution |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 20th January 2020: 149.00 GBP
filed on: 19th, February 2020
|
capital |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 084183530005, created on 19th October 2018
filed on: 9th, November 2018
|
mortgage |
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 084183530004, created on 10th February 2016
filed on: 16th, February 2016
|
mortgage |
Free Download
(40 pages)
|
AA |
Small-sized company accounts made up to 30th September 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 084183530003 in full
filed on: 26th, March 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 100.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 084183530002 in full
filed on: 19th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084183530003, created on 15th December 2014
filed on: 16th, December 2014
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 084183530002, created on 19th November 2014
filed on: 28th, November 2014
|
mortgage |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th February 2014 with full list of members
filed on: 18th, July 2014
|
annual return |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, January 2014
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, January 2014
|
incorporation |
Free Download
(13 pages)
|
MR01 |
Registration of charge 084183530001
filed on: 9th, January 2014
|
mortgage |
Free Download
(28 pages)
|
TM01 |
5th January 2014 - the day director's appointment was terminated
filed on: 5th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2014
filed on: 5th, January 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 13th, June 2013
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th April 2013: 100.00 GBP
filed on: 13th, June 2013
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 4th, June 2013
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd May 2013
filed on: 23rd, May 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28-32 Britannia Street London WC1X 9JF United Kingdom on 23rd May 2013
filed on: 23rd, May 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2013
|
incorporation |
Free Download
(21 pages)
|