AD01 |
Address change date: 2024/03/12. New Address: 90a High Street Berkhamsted Hertfordshire HP4 2BL. Previous address: PO Box 4385 11393388 - Companies House Default Address Cardiff CF14 8LH
filed on: 12th, March 2024
|
address |
Free Download
(2 pages)
|
CH01 |
On 2024/01/19 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2024/01/19 secretary's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2024/01/19 director's details were changed
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113933880003, created on 2023/11/27
filed on: 29th, November 2023
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, October 2023
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 113933880002 satisfaction in full.
filed on: 5th, June 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113933880002, created on 2023/03/27
filed on: 27th, March 2023
|
mortgage |
Free Download
(26 pages)
|
SH01 |
6.13 GBP is the capital in company's statement on 2023/01/17
filed on: 1st, February 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
6.32 GBP is the capital in company's statement on 2023/01/17
filed on: 1st, February 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
7.27 GBP is the capital in company's statement on 2023/01/17
filed on: 1st, February 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
2022/10/24 - the day director's appointment was terminated
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, October 2022
|
accounts |
Free Download
(11 pages)
|
CH03 |
On 2022/06/01 secretary's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
SH01 |
5.42 GBP is the capital in company's statement on 2022/07/25
filed on: 2nd, August 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
5.22 GBP is the capital in company's statement on 2022/07/25
filed on: 2nd, August 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
5.33 GBP is the capital in company's statement on 2022/07/25
filed on: 2nd, August 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
5.74 GBP is the capital in company's statement on 2022/07/25
filed on: 2nd, August 2022
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, July 2022
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, July 2022
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, February 2022
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, February 2022
|
incorporation |
Free Download
(45 pages)
|
SH01 |
5.06 GBP is the capital in company's statement on 2022/02/09
filed on: 18th, February 2022
|
capital |
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/01/29. New Address: 63 st Mary Axe London EC3A 8AA. Previous address: 41 Luke Street London EC2A 4DP England
filed on: 29th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, November 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 12th, October 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2020/08/19 director's details were changed
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/08/15 director's details were changed
filed on: 15th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/07/08 - the day director's appointment was terminated
filed on: 15th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 28th, February 2020
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 28th, January 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
2019/10/25 - the day director's appointment was terminated
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, July 2019
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 2019/06/30 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/06/30 secretary's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/06/30 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, June 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
4.92 GBP is the capital in company's statement on 2019/06/24
filed on: 26th, June 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/24.
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 113933880001 satisfaction in full.
filed on: 18th, June 2019
|
mortgage |
Free Download
(4 pages)
|
SH01 |
4.29 GBP is the capital in company's statement on 2019/06/13
filed on: 17th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
2.54 GBP is the capital in company's statement on 2019/02/27
filed on: 23rd, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
3.56 GBP is the capital in company's statement on 2019/02/27
filed on: 23rd, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
2.15 GBP is the capital in company's statement on 2018/11/29
filed on: 10th, December 2018
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/08/15. New Address: 41 Luke Street London EC2A 4DP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113933880001, created on 2018/07/06
filed on: 13th, July 2018
|
mortgage |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2018
|
incorporation |
Free Download
(41 pages)
|
SH01 |
2.15 GBP is the capital in company's statement on 2018/06/01
|
capital |
|