AA |
Small company accounts made up to 2022/12/31
filed on: 11th, March 2024
| accounts
|
Free Download
(23 pages)
|
MR04 |
Charge 082799640002 satisfaction in full.
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082799640003, created on 2023/11/27
filed on: 28th, November 2023
| mortgage
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 21st, April 2023
| accounts
|
Free Download
(23 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3.01 Piano House Brighton Terrace London SW9 8DJ United Kingdom on 2023/02/22 to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082799640002, created on 2022/02/16
filed on: 17th, February 2022
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2022/01/28
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 8th, January 2021
| accounts
|
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, October 2020
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082799640001, created on 2020/04/01
filed on: 7th, April 2020
| mortgage
|
Free Download
(60 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/24
filed on: 24th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP04 |
On 2019/11/18, company appointed a new person to the position of a secretary
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, May 2019
| resolution
|
Free Download
(44 pages)
|
TM01 |
Director's appointment terminated on 2019/04/12
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/12.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/12.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/12
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/12
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/05/29 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1.01 Piano House Brighton Terrace London SW9 8DJ United Kingdom on 2018/03/27 to Unit 3.01 Piano House Brighton Terrace London SW9 8DJ
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ergon House 6th Floor Horseferry Road London SW1P 2AL on 2018/01/03 to Unit 3.01 Piano House Brighton Terrace London SW9 8DJ
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3.01 Piano House Brighton Terrace London SW9 8DJ United Kingdom on 2018/01/03 to Unit 1.01 Piano House Brighton Terrace London SW9 8DJ
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/16 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/08/01 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/05
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 22-26 Albert Embankment London SE1 7TJ on 2015/06/17 to 22-26 6th Floor Horseferry Road London SW1P 2AL
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22-26 6th Floor Horseferry Road London SW1P 2AL England on 2015/06/17 to Ergon House 6th Floor Horseferry Road London SW1P 2AL
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/05
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2014/01/31
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/05
filed on: 27th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 8th, October 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/11
filed on: 15th, July 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, June 2013
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/05/31, originally was 2013/11/30.
filed on: 7th, March 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2013/01/16, company appointed a new person to the position of a secretary
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|