TM02 |
Tue, 19th Dec 2023 - the day secretary's appointment was terminated
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jul 2023 new director was appointed.
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 118083120013, created on Wed, 12th Jul 2023
filed on: 17th, July 2023
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 118083120011, created on Tue, 4th Jul 2023
filed on: 5th, July 2023
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 118083120012, created on Tue, 4th Jul 2023
filed on: 5th, July 2023
|
mortgage |
Free Download
(32 pages)
|
TM01 |
Fri, 16th Jun 2023 - the day director's appointment was terminated
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 16th Jun 2023
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(23 pages)
|
AD03 |
Registered inspection location new location: C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA.
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 16th Mar 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 30th Apr 2022 new director was appointed.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 30th Apr 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Apr 2022. New Address: 14th Floor Capital House 25 Chapel Street London NW1 5DH. Previous address: Unit B 120 Weston Street London SE1 4GS United Kingdom
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th Dec 2021 - the day director's appointment was terminated
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Dec 2021 new director was appointed.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, August 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 118083120010, created on Mon, 7th Jun 2021
filed on: 7th, June 2021
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 118083120009, created on Thu, 27th May 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 118083120007, created on Thu, 19th Dec 2019
filed on: 8th, January 2020
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 118083120008, created on Thu, 19th Dec 2019
filed on: 8th, January 2020
|
mortgage |
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Sep 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118083120006, created on Wed, 28th Aug 2019
filed on: 2nd, September 2019
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 118083120005, created on Tue, 20th Aug 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 118083120003, created on Thu, 22nd Aug 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 118083120004, created on Tue, 20th Aug 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(49 pages)
|
MR01 |
Registration of charge 118083120002, created on Wed, 21st Aug 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 118083120001, created on Wed, 21st Aug 2019
filed on: 23rd, August 2019
|
mortgage |
Free Download
(50 pages)
|
SH19 |
Capital declared on Fri, 2nd Aug 2019: 203268.39 EUR
filed on: 2nd, August 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, August 2019
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Aug 2019: 0.01 EUR
filed on: 2nd, August 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, August 2019
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/08/19
filed on: 2nd, August 2019
|
insolvency |
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jun 2019 new director was appointed.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Mar 2019. New Address: Unit B 120 Weston Street London SE1 4GS. Previous address: Taper Studios Unit B 175 Long Lane London SE1 4GT England
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: Taper Studios Unit B 175 Long Lane London SE1 4GT. Previous address: 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2019
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on Tue, 5th Feb 2019: 0.01 EUR
|
capital |
|