TM01 |
Director's appointment was terminated on May 15, 2023
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on September 16, 2022. Company's previous address: Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD England.
filed on: 16th, September 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 9, 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 8, 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 23, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 30, 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(26 pages)
|
SH01 |
Capital declared on July 24, 2020: 350.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 16, 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 16, 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2019
| resolution
|
Free Download
(21 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 16, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 16, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 4, 2014
filed on: 10th, May 2016
| document replacement
|
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 31, 2015
filed on: 10th, May 2016
| document replacement
|
Free Download
(21 pages)
|
SH01 |
Capital declared on March 1, 2014: 250.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2016: 250.00 GBP
capital
|
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 210a Harbour Yard Chelsea Harbour London SW10 0XD. Change occurred on January 19, 2016. Company's previous address: Studio 12.3.2 the Leather Market 11-13 Weston Street London SE1 3ER.
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 22nd, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 22, 2015: 250.00 GBP
capital
|
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084280540002, created on November 10, 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2014
| mortgage
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: , 88 Ensign House, Battersea Reach, London, SW18 1TR
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084280540001
filed on: 24th, January 2014
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
|