SH08 |
Change of share class name or designation
filed on: 7th, October 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 12th September 2023
filed on: 7th, October 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, October 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2023
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 13th September 2023: 55248.62 GBP
filed on: 2nd, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 18th February 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(33 pages)
|
MR04 |
Satisfaction of charge 085274630015 in full
filed on: 3rd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630018 in full
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on 19th May 2021 to 30 City Road London EC1Y 2AB
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th March 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 085274630017 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630014 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630016 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630011 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630012 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630013 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630010 in full
filed on: 6th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630004 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630005 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630003 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630006 in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630008 in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630007 in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085274630018, created on 20th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085274630017, created on 5th November 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085274630016, created on 31st October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630015, created on 5th September 2019
filed on: 5th, September 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630014, created on 4th September 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630013, created on 13th August 2019
filed on: 14th, August 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630012, created on 26th July 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630011, created on 25th July 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630010, created on 21st May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, April 2019
| auditors
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085274630009, created on 23rd April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from 1st Floor, 35-39 Maddox Street London W1S 2PP England on 16th May 2018 to 10 Queen Street Place London EC4R 1AG
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 13th February 2018 to 1st Floor, 35-39 Maddox Street London W1S 2PP
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 085274630008, created on 22nd November 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630007, created on 29th November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085274630006, created on 21st November 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(59 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 10th, October 2016
| change of name
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 10th, October 2016
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 10th, October 2016
| resolution
|
Free Download
(1 page)
|
CH01 |
On 6th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 29th, June 2016
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 29th, June 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th June 2016: 50000.00 GBP
filed on: 29th, June 2016
| capital
|
Free Download
(4 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 29th, June 2016
| incorporation
|
Free Download
(40 pages)
|
AP04 |
On 1st June 2016, company appointed a new person to the position of a secretary
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085274630005, created on 9th June 2016
filed on: 10th, June 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 085274630002 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085274630001 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085274630004, created on 1st June 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(28 pages)
|
AAMD |
Amended full accounts data made up to 31st May 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(26 pages)
|
AAMD |
Amended full accounts data made up to 31st May 2014
filed on: 31st, May 2016
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Cambridge Park London E11 2PU on 19th May 2016 to Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085274630003, created on 15th April 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085274630002, created on 8th March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085274630001, created on 23rd April 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(20 pages)
|