AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(14 pages)
|
SH19 |
Capital declared on Wed, 2nd Aug 2023: 127.22 GBP
filed on: 2nd, August 2023
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(16 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2022
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 2nd Dec 2022: 124.64 GBP
filed on: 2nd, December 2022
|
capital |
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 31/03/21
filed on: 2nd, December 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, December 2022
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 22nd Feb 2022: 127.22 GBP
filed on: 25th, February 2022
|
capital |
Free Download
(6 pages)
|
CH01 |
On Fri, 20th Aug 2021 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 17th Dec 2020. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, October 2020
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 9th Jan 2020. New Address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ. Previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2019
|
resolution |
Free Download
(56 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(9 pages)
|
AP03 |
New secretary appointment on Mon, 11th Mar 2019
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2017
|
resolution |
Free Download
(60 pages)
|
SH01 |
Capital declared on Fri, 23rd Dec 2016: 124.64 GBP
filed on: 20th, January 2017
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, January 2017
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 23rd Dec 2016
filed on: 20th, January 2017
|
capital |
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 21st Oct 2016. New Address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Previous address: C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2015: 112.00 GBP
filed on: 28th, January 2016
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, December 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 101.00 GBP
filed on: 14th, October 2015
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, April 2015
|
accounts |
|
AD01 |
Address change date: Mon, 27th Oct 2014. New Address: C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Previous address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 12th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Dec 2012: 100.00 GBP
filed on: 3rd, December 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Nov 2012: 22.00 GBP
filed on: 23rd, November 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Nov 2012: 100.00 GBP
filed on: 23rd, November 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Nov 2012: 100.00 GBP
filed on: 23rd, November 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 6th Jul 2012: 80.00 GBP
filed on: 9th, July 2012
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Apr 2012. Old Address: C/O Reed Taylor Benedict First Floor 125-129 High Street Edgware Middlesex HA8 7DB England
filed on: 23rd, April 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Fri, 9th Dec 2011 - the day director's appointment was terminated
filed on: 9th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 15th Sep 2011. Old Address: 4Th Floor 100 New Bond Street London London W1S 1SP England
filed on: 15th, September 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2011
|
incorporation |
Free Download
(8 pages)
|