AP01 |
On January 1, 2024 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2023
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079645240007, created on June 24, 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(24 pages)
|
SH19 |
Capital declared on May 30, 2022: 684773.26 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 079645240006, created on June 25, 2021
filed on: 8th, July 2021
| mortgage
|
Free Download
(66 pages)
|
SH20 |
Statement by Directors
filed on: 6th, July 2021
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on July 6, 2021: 68477326.00 GBP
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/06/21
filed on: 6th, July 2021
| insolvency
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079645240005, created on June 25, 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(65 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 079645240004, created on February 27, 2020
filed on: 6th, March 2020
| mortgage
|
Free Download
(67 pages)
|
AP01 |
On January 6, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 079645240003, created on March 27, 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(66 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 079645240002, created on September 22, 2016
filed on: 27th, September 2016
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 27, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 19, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On June 27, 2016 - new secretary appointed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 10, 2016: 684773.26 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to May 9, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
MISC |
Sect 519
filed on: 23rd, September 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to May 9, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 23, 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to May 9, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: 48 Grosvenor Street London W1K 3HW United Kingdom
filed on: 15th, June 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 9, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 3, 2012: 684773.26 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 30th, March 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
AP04 |
On March 30, 2012 - new secretary appointed
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on March 15, 2012
filed on: 30th, March 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 15, 2012: 1.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2012
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, March 2012
| resolution
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2012
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(22 pages)
|