AP01 |
On November 15, 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087802000007, created on October 11, 2023
filed on: 19th, October 2023
| mortgage
|
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 087802000006, created on May 22, 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(35 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, November 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2022
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, November 2022
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on October 31, 2022
filed on: 16th, November 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, November 2022
| resolution
|
Free Download
(4 pages)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Jordan House 47 Brunswick Place London N1 6EB. Change occurred on August 2, 2021. Company's previous address: 19-21 Nile Street London N1 7LL United Kingdom.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 087802000005, created on September 12, 2019
filed on: 24th, September 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(16 pages)
|
CH02 |
Directors's name changed on October 22, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, August 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087802000004, created on August 15, 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 087802000003, created on March 29, 2018
filed on: 5th, April 2018
| mortgage
|
Free Download
(24 pages)
|
AD01 |
New registered office address 19-21 Nile Street London N1 7LL. Change occurred on March 6, 2018. Company's previous address: 344-354 Gray's Inn Road London WC1X 8BP.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087802000002, created on November 30, 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH02 |
Directors's name changed on January 4, 2016
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(8 pages)
|
AP02 |
Appointment (date: April 21, 2015) of a member
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2015: 133.00 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to November 18, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, September 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087802000001, created on August 21, 2014
filed on: 22nd, August 2014
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 29, 2014: 100.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: 28-32 Britannia Street London WC1X 9JF United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2014 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|