SH01 |
Statement of Capital on 9th October 2023: 52369.20 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th October 2023: 71409.60 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd August 2021: 47737.50 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st May 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089007070001, created on 3rd June 2020
filed on: 12th, June 2020
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 30th April 2019
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 53 Frith Street London W1D 4SN England on 24th February 2017 to 62 Dean Street London W1D 4QF
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 9th June 2016: 50250.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 30th September 2016
filed on: 13th, December 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th September 2016
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Dean Street London W1D 4QF England on 5th December 2016 to 53 Frith Street London W1D 4SN
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Frith Street London W1D4SN on 20th November 2016 to 62 Dean Street London W1D 4QF
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th June 2016
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th May 2015: 100500.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 300.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, March 2015
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 18th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed all screens 21 LIMITEDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th September 2014
filed on: 17th, September 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 17th, September 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 100.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 6th, March 2014
| resolution
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|