AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(62 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(58 pages)
|
MR01 |
Registration of charge 092820850006, created on Fri, 25th Mar 2022
filed on: 5th, April 2022
|
mortgage |
Free Download
(69 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, March 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/03/22
filed on: 21st, March 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 21st Mar 2022: 13913595.00 GBP
filed on: 21st, March 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, March 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(53 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, December 2021
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/12/21
filed on: 3rd, December 2021
|
insolvency |
Free Download
(4 pages)
|
SH19 |
Capital declared on Fri, 3rd Dec 2021: 27827190.00 GBP
filed on: 3rd, December 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, December 2021
|
capital |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 8th Oct 2021. New Address: 3rd Floor 63 st. James's Street London SW1A 1LY. Previous address: 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Oct 2021. New Address: 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY. Previous address: Myo, 123 Victoria Street London SW1E 6DE England
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 22nd Mar 2021: 278271900.00 GBP
filed on: 23rd, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2021: 273271900.00 GBP
filed on: 26th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(54 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2020: 261271900.00 GBP
filed on: 21st, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2020: 255271900.00 GBP
filed on: 26th, November 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Aug 2020. New Address: Myo, 123 Victoria Street London SW1E 6DE. Previous address: One Fleet Place London EC4M 7WS
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 25th Jun 2020: 252500001.00 GBP
filed on: 26th, June 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th May 2020: 250000001.00 GBP
filed on: 27th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2020: 240000001.00 GBP
filed on: 2nd, April 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Dec 2019 new director was appointed.
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092820850005, created on Mon, 7th Oct 2019
filed on: 9th, October 2019
|
mortgage |
Free Download
(73 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(41 pages)
|
SH01 |
Capital declared on Tue, 23rd Apr 2019: 230000001.00 GBP
filed on: 30th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Jan 2019: 220000001.00 GBP
filed on: 10th, January 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2018: 208000001.00 GBP
filed on: 20th, September 2018
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
|
MR01 |
Registration of charge 092820850004, created on Wed, 9th May 2018
filed on: 14th, May 2018
|
mortgage |
Free Download
(70 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 092820850003, created on Thu, 17th Nov 2016
filed on: 21st, November 2016
|
mortgage |
Free Download
(71 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, November 2016
|
mortgage |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 22nd Sep 2016: 196000001.00 GBP
filed on: 12th, October 2016
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092820850002, created on Fri, 23rd Jan 2015
filed on: 29th, January 2015
|
mortgage |
Free Download
(57 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 189000001.00 GBP
filed on: 2nd, December 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092820850001, created on Mon, 3rd Nov 2014
filed on: 6th, November 2014
|
mortgage |
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, November 2014
|
resolution |
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Oct 2014 - the day director's appointment was terminated
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 30th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|