MR01 |
Registration of charge 076704760010, created on 11th August 2023
filed on: 17th, August 2023
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 076704760009, created on 11th August 2023
filed on: 16th, August 2023
|
mortgage |
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, August 2023
|
accounts |
Free Download
(51 pages)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
10th October 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(42 pages)
|
CH01 |
On 5th May 2022 director's details were changed
filed on: 2nd, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2022. New Address: 4th Floor 20 Balderton Street London W1K 6TL. Previous address: Kent House 14-17 Market Place London W1W 8AJ
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076704760007, created on 30th July 2021
filed on: 10th, August 2021
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 076704760008, created on 30th July 2021
filed on: 10th, August 2021
|
mortgage |
Free Download
(55 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 10th, August 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(37 pages)
|
MR01 |
Registration of charge 076704760006, created on 30th June 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 076704760004 in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076704760004, created on 14th April 2020
filed on: 20th, April 2020
|
mortgage |
Free Download
(58 pages)
|
MR04 |
Satisfaction of charge 076704760003 in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076704760002 in full
filed on: 20th, April 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076704760005, created on 14th April 2020
filed on: 20th, April 2020
|
mortgage |
Free Download
(57 pages)
|
CH01 |
On 29th March 2020 director's details were changed
filed on: 13th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, December 2019
|
accounts |
Free Download
(40 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(26 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2018
|
incorporation |
Free Download
(29 pages)
|
CH01 |
On 1st February 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
27th September 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
27th September 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 1st July 2017 director's details were changed
filed on: 5th, July 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076704760002, created on 24th November 2016
filed on: 29th, November 2016
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 076704760003, created on 24th November 2016
filed on: 29th, November 2016
|
mortgage |
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 076704760001 in full
filed on: 25th, November 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 2.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 17th, July 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
18th June 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th June 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 2.00 GBP
|
capital |
|
TM01 |
18th June 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2015
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076704760001
filed on: 26th, August 2014
|
mortgage |
Free Download
(69 pages)
|
AP01 |
New director was appointed on 30th July 2014
filed on: 20th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th July 2014
filed on: 20th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, August 2014
|
resolution |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 30th July 2014
filed on: 14th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
30th July 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2014
filed on: 14th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 14th, August 2014
|
resolution |
Free Download
(31 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 21st, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th June 2014 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 2.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th June 2013 with full list of members
filed on: 19th, July 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13th November 2012
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th June 2012 with full list of members
filed on: 19th, June 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
18th April 2012 - the day director's appointment was terminated
filed on: 18th, April 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 18th April 2012 director's details were changed
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 89-91 Wardour Street London W1F 0UB United Kingdom on 25th January 2012
filed on: 25th, January 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2011
filed on: 13th, October 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(23 pages)
|