AA |
Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2023-07-26: 383775.94 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2023-04-24 director's details were changed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 092849220004, created on 2022-12-01
filed on: 9th, December 2022
| mortgage
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2022-03-02: 383719.56 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2021-08-31 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 25th, July 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2021
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2021-07-12: 380378.56 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092849220003, created on 2021-04-27
filed on: 4th, May 2021
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 092849220002, created on 2021-04-27
filed on: 4th, May 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 23rd, March 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-11
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-08-01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-29 director's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Bruton Street Mayfair London W1J 6QX. Change occurred on 2019-05-29. Company's previous address: Samuel House 6 st. Albans Street London SW1Y 4SQ England.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-18
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, April 2019
| resolution
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2017-10-25: 380268.03 GBP
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 17th, July 2017
| accounts
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 092849220001 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 28th, July 2016
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address Samuel House 6 st. Albans Street London SW1Y 4SQ. Change occurred on 2016-06-27. Company's previous address: Apex House 18-20 Appold Street London EC2A 2AS.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-05-12: 380203.37 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092849220001, created on 2016-04-21
filed on: 27th, April 2016
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 252825.37 GBP
filed on: 21st, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-11
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-11
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Stag House Old London Road Hertford Hertfordshire SG13 7LA at an unknown date
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-28
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, November 2015
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-10-31: 125448.37 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2016-03-31
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-03
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-06-04: 125000.00 GBP
filed on: 4th, June 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-28
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Apex House 18-20 Appold Street London EC2A 2AS. Change occurred on 2015-01-09. Company's previous address: 20 Upper Grosvenor Street London W1K 7PB United Kingdom.
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2014-10-28: 2.00 GBP
capital
|
|