AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Wednesday 31st August 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072203060002, created on Friday 7th October 2022
filed on: 21st, October 2022
| mortgage
|
Free Download
(122 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, June 2022
| incorporation
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2022
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4th Floor South Waterloo Place London SW1Y 4AR. Change occurred on Friday 27th May 2022. Company's previous address: 73 Cornhill London EC3V 3QQ United Kingdom.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 072203060001 satisfaction in full.
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 3rd August 2020 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on Monday 3rd August 2020. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th July 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 27th October 2017
filed on: 15th, November 2017
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 072203060001, created on Tuesday 2nd February 2016
filed on: 5th, February 2016
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 15th April 2015.
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
SH01 |
90.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 11th April 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th April 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th April 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Thursday 31st March 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd February 2011 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th May 2010.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th May 2010.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|