TM01 |
Director appointment termination date: May 15, 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to Herschel House Herschel Street Slough SL1 1PG on March 7, 2023
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2022
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on January 5, 2022: 3.51 GBP
filed on: 10th, June 2022
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 5, 2022: 3.59 GBP
filed on: 9th, June 2022
| capital
|
Free Download
(6 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 5, 2022: 3.13 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 15, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108139360003, created on March 2, 2022
filed on: 4th, March 2022
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, February 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(56 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2021
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 1, 2020
filed on: 28th, June 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom to Holden House 57 Rathbone Place London W1T 1JU on June 25, 2021
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108139360002, created on March 11, 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period extended from June 30, 2020 to December 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 21, 2020: 14696150.16 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, May 2020
| resolution
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2020
| resolution
|
Free Download
(58 pages)
|
SH01 |
Capital declared on August 29, 2019: 2.33 GBP
filed on: 28th, November 2019
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, November 2019
| incorporation
|
Free Download
(55 pages)
|
CH01 |
On November 26, 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 29, 2019 new director was appointed.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
On August 29, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom to 43 Whitfield Street London W1T 4HD on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Whitfield Street London W1T 4HD England to 43 Whitfield Street London W1T 4HD on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom to 43 Whitfield Street London W1T 4HD on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Whitfield Street London W1T 4HD United Kingdom to 43 Whitfield Street London W1T 4HD on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Bloomsbury Square Holborn London WC1A 2NS England to 43 Whitfield Street London W1T 4HD on September 30, 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 29, 2019 new director was appointed.
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 8, 2019: 1.49 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108139360001, created on January 8, 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(28 pages)
|
SH02 |
Sub-division of shares on December 6, 2018
filed on: 18th, December 2018
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Rhual Gwernaffield Road Gwernaffield Mold CH7 5DB United Kingdom to 22 Bloomsbury Square Holborn London WC1A 2NS on November 5, 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 12, 2017: 1.00 GBP
capital
|
|