TM01 |
Director appointment termination date: 2023-12-14
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-14
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2023-03-31
filed on: 15th, November 2023
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-14
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-06-26
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-26
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2022-03-31
filed on: 6th, January 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-14
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-14
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-03-26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 16th, February 2021
| accounts
|
Free Download
|
AD01 |
Registered office address changed from Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 2021-02-09
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-09
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-09
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imperial Works Perren Street London NW5 3ED England to Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL on 2021-01-04
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091760390001, created on 2020-12-23
filed on: 30th, December 2020
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 2020-11-03
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-14
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-14
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-14
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 23rd, November 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-14
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 20th, September 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016-08-14
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ryland House 24 Ryland Road London NW5 3EH to Imperial Works Perren Street London NW5 3ED on 2015-12-15
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-08-14 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-16: 138975.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-03-31
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, April 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-02-13
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-16
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 95 Wigmore Street London W1U 1FB England to Ryland House 24 Ryland Road London NW5 3EH on 2015-04-14
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-02-16
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-12-17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 95 Wigmore Street London W1U 1FB on 2014-12-18
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2138 LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-17
filed on: 17th, December 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(16 pages)
|