AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 14th, April 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, October 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2021
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, October 2020
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, October 2020
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077536040006, created on Fri, 24th Jul 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 077536040005, created on Fri, 24th Jul 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 23rd Apr 2018 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Apr 2018 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sun, 18th Mar 2018
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(65 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Jan 2017
filed on: 20th, January 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2017. New Address: 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL. Previous address: Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Aug 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 30th Apr 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077536040004, created on Wed, 8th Jul 2015
filed on: 9th, July 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 077536040003, created on Thu, 18th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 19th Jan 2015: 880.00 GBP
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Nov 2013 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Aug 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 800.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2014
| resolution
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 25th Feb 2014
filed on: 7th, March 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Aug 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Aug 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 25th Oct 2011. Old Address: Mary Sheridan House 13 St Thomas Street London SE1 9RY United Kingdom
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 29th Sep 2011. Old Address: Mary Sheridan House 15 St Thomas Street London SE1 9RY United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Sep 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|