AA |
Full accounts data made up to 2022-12-31
filed on: 24th, October 2023
| accounts
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-01-18) of a secretary
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-06-14: 14836.79 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-06-14
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on 2022-05-26. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097721340002 in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, February 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-26
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-04-14: 11943.53 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-31: 8819.16 GBP
filed on: 4th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-08
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, March 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2020-02-21: 5872.73 GBP
filed on: 10th, June 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 2nd, March 2020
| resolution
|
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 097721340001 in full
filed on: 16th, August 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, August 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-08-06: 2944.09 GBP
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097721340002, created on 2019-07-24
filed on: 2nd, August 2019
| mortgage
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2018-12-05: 2305099.33 GBP
filed on: 9th, January 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 28th, November 2018
| resolution
|
Free Download
(50 pages)
|
CH01 |
On 2017-09-10 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-11
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-09-11: 2162.39 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-14
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 5th, July 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2018-01-30: 1415.58 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-11-21: 1390.05 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, January 2018
| resolution
|
Free Download
(81 pages)
|
SH01 |
Statement of Capital on 2017-09-19: 1294.98 GBP
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-12
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-15
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, June 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 097721340001, created on 2017-04-26
filed on: 26th, April 2017
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2016-09-30 (was 2016-12-31).
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-09-10: 679998.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-22
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, November 2016
| resolution
|
Free Download
(70 pages)
|
SH01 |
Statement of Capital on 2016-10-06: 1126.45 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on 2016-10-31. Company's previous address: 22 Stane Grove London SW9 9AL England.
filed on: 31st, October 2016
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-01-22: 2963136.52 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-09: 100000.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-10
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(7 pages)
|