AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 14th June 2022
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2022
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2020
|
incorporation |
Free Download
(65 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 22nd, April 2020
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, April 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2020
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th February 2020: 249.51 GBP
filed on: 9th, April 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 079545110002 in full
filed on: 20th, February 2020
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, February 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2020: 202.76 GBP
filed on: 19th, February 2020
|
capital |
Free Download
(4 pages)
|
CH01 |
On 5th November 2019 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, December 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th November 2019: 189.65 GBP
filed on: 17th, December 2019
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 5th November 2019
filed on: 10th, December 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, November 2019
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th November 2019: 188.80 GBP
filed on: 26th, November 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 26th, November 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 First Floor 20 Old Compton Street London W1D 4TW England on 15th November 2019 to 107 Promenade Cheltenham GL50 1NW
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2019
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 14th August 2019
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079545110003 in full
filed on: 27th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079545110001 in full
filed on: 27th, August 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 18 Broadwick Street London W1F 8HS on 24th April 2018 to 20 First Floor 20 Old Compton Street London W1D 4TW
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, November 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th May 2015
filed on: 29th, September 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2015
filed on: 18th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 120.00 GBP
|
capital |
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 079545110001
filed on: 24th, June 2014
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 079545110003
filed on: 24th, June 2014
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 079545110002
filed on: 24th, June 2014
|
mortgage |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 120.00 GBP
filed on: 19th, June 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2013: 90.00 GBP
filed on: 5th, February 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Teresa Raeburn 44 Casterton Street London E8 1BN United Kingdom on 13th December 2013
filed on: 13th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, November 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 12th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2013
filed on: 14th, March 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd November 2012
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st November 2012
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11th May 2012
filed on: 11th, May 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2012
|
incorporation |
Free Download
(49 pages)
|