AA |
Full accounts data made up to 2022-12-31
filed on: 18th, October 2023
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081852470008, created on 2023-02-22
filed on: 2nd, March 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 081852470009, created on 2023-02-22
filed on: 2nd, March 2023
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 081852470010, created on 2023-02-22
filed on: 2nd, March 2023
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 081852470007 in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081852470006 in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081852470005 in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081852470007, created on 2022-10-05
filed on: 7th, October 2022
| mortgage
|
Free Download
(45 pages)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-01 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 10th, June 2021
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081852470006, created on 2021-05-07
filed on: 12th, May 2021
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 081852470002 in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081852470004 in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081852470003 in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081852470005, created on 2021-05-07
filed on: 10th, May 2021
| mortgage
|
Free Download
(43 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081852470004, created on 2020-04-17
filed on: 20th, April 2020
| mortgage
|
Free Download
(44 pages)
|
AD01 |
New registered office address Theatre House 97-99 Camden High Street London NW1 7JN. Change occurred on 2020-02-12. Company's previous address: Bedford House 125-133 Camden High Street London NW1 7JR.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 30th, April 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-18
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-10
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081852470003, created on 2018-03-29
filed on: 11th, April 2018
| mortgage
|
Free Download
(45 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, April 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, June 2017
| resolution
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081852470002, created on 2017-05-19
filed on: 23rd, May 2017
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 081852470001 in full
filed on: 26th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 21st, June 2016
| annual return
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-02
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-02
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-27: 12126.00 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-12-02
filed on: 21st, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-02
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081852470001, created on 2015-10-01
filed on: 15th, October 2015
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 8th, September 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-09-08: 159230.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-12-18: 159230.00 GBP
filed on: 13th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-20
filed on: 15th, September 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 9230.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-23
filed on: 13th, August 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 13th, August 2014
| resolution
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-08
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-31: 9225.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 12th, May 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period ending changed to 2013-08-31 (was 2013-12-31).
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-28: 9225.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-20
filed on: 5th, September 2013
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(54 pages)
|