AP01 |
On Mon, 12th Feb 2024 new director was appointed.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 2nd Jan 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, January 2024
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 121483180004, created on Fri, 3rd Nov 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 29th Mar 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Mar 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Fri, 2nd Dec 2022 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Nov 2021: 4871799.14 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 10th Nov 2021 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 10th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Nov 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Nov 2021 new director was appointed.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Nov 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Nov 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 63 st. James's Street London SW1A 1LY England on Thu, 18th Nov 2021 to The Belfry Hotel Lichfield Road Wishaw Sutton Coldfield West Midlands B76 9PR
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 121483180003, created on Wed, 10th Nov 2021
filed on: 15th, November 2021
| mortgage
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, October 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Fri, 22nd Oct 2021: 4864199.33 GBP
filed on: 22nd, October 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, October 2021
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 22/10/21
filed on: 22nd, October 2021
| insolvency
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England on Fri, 8th Oct 2021 to 3rd Floor 63 st. James's Street London SW1A 1LY
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Myo, 123 Victoria Street London SW1E 6DE England on Fri, 8th Oct 2021 to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 10th Mar 2021: 7259999.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2020: 5759999.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2020: 4259999.00 GBP
filed on: 16th, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Aug 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7th Floor Portland House Bressenden Place London SW1E 5RS England on Wed, 26th Aug 2020 to Myo, 123 Victoria Street London SW1E 6DE
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 23rd Mar 2020: 2259999.00 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 121483180002, created on Thu, 19th Dec 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2019: 9999.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 121483180001, created on Thu, 19th Dec 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(51 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, December 2019
| resolution
|
Free Download
(33 pages)
|
AP01 |
On Tue, 10th Dec 2019 new director was appointed.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2019
| incorporation
|
Free Download
(41 pages)
|