AP01 |
New director appointment on 2024/03/05.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/03/05.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/03/05
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/03/05
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/03/05.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/03/24.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/24.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/03/24
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/24
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 099964320003 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 099964320004 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, May 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
99862.95 GBP is the capital in company's statement on 2021/04/19
filed on: 18th, May 2021
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099964320004, created on 2021/04/19
filed on: 23rd, April 2021
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/01/20.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/01/20
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 139 Ladbroke Grove London W10 6HJ United Kingdom on 2020/12/16 to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/11/18 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/11/18
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On 2020/10/29, company appointed a new person to the position of a secretary
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/18
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 32 Harcourt Street London W1H 4HX England on 2019/08/06 to 139 Ladbroke Grove London W10 6HJ
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
51178.83 GBP is the capital in company's statement on 2018/03/28
filed on: 28th, May 2019
| capital
|
Free Download
(5 pages)
|
MR04 |
Charge 099964320001 satisfaction in full.
filed on: 14th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 099964320002 satisfaction in full.
filed on: 14th, May 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/04/18
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2018/11/08, company appointed a new person to the position of a secretary
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099964320003, created on 2018/10/03
filed on: 5th, October 2018
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/02/28
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/03
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/01
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/04/16 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/09 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017/08/01 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/19.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099964320002, created on 2017/06/19
filed on: 22nd, June 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 099964320001, created on 2017/06/19
filed on: 22nd, June 2017
| mortgage
|
Free Download
(22 pages)
|
SH01 |
50928.83 GBP is the capital in company's statement on 2017/05/12
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
30928.83 GBP is the capital in company's statement on 2017/03/31
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
42478.83 GBP is the capital in company's statement on 2017/04/05
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/03/24
filed on: 11th, May 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017/03/31
filed on: 11th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, May 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, May 2017
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 2nd, May 2017
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, May 2017
| resolution
|
Free Download
|
AP01 |
New director appointment on 2017/03/31.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/15
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Apartment 13 38 Paradise Street Birmingham B1 2AF England on 2017/03/16 to 32 Harcourt Street London W1H 4HX
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2016
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/09
capital
|
|