AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2022-11-03
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-03
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, July 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-10-29 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 2021-09-08
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-04-15 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-15 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 097910950007 in full
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097910950006 in full
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2020-03-16
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-16
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-09-28 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2018-10-02
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-12-18 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097910950007, created on 2018-07-10
filed on: 23rd, July 2018
| mortgage
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 2018-06-12: 2454.21 GBP
filed on: 16th, July 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-12: 275145.21 GBP
filed on: 16th, July 2018
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097910950006, created on 2018-07-10
filed on: 12th, July 2018
| mortgage
|
Free Download
(50 pages)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-12
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-12
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097910950003 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097910950004 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097910950001 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097910950002 in full
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, June 2018
| resolution
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 097910950005, created on 2018-06-12
filed on: 21st, June 2018
| mortgage
|
Free Download
(37 pages)
|
AD01 |
Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 2017-12-12
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097910950004, created on 2017-07-12
filed on: 24th, July 2017
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-11
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 2016-08-25
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, June 2016
| resolution
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 097910950003, created on 2016-02-26
filed on: 26th, February 2016
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 200000.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097910950002, created on 2015-11-25
filed on: 26th, November 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 097910950001, created on 2015-11-18
filed on: 19th, November 2015
| mortgage
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2015-10-14: 150000.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(33 pages)
|