CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Stephen Street London W1T 1AN United Kingdom on Tue, 13th Jun 2023 to Chancery House 53-64 Chancery Lane London WC2A 1QS
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, January 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from Audley House 12-12a Margaret Street London W1W 8RH England on Mon, 11th Apr 2022 to 2 Stephen Street London W1T 1AN
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097434060004, created on Mon, 22nd Nov 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 097434060007, created on Mon, 22nd Nov 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(84 pages)
|
MR01 |
Registration of charge 097434060006, created on Mon, 22nd Nov 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(82 pages)
|
MR01 |
Registration of charge 097434060005, created on Mon, 22nd Nov 2021
filed on: 24th, November 2021
| mortgage
|
Free Download
(49 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(29 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, May 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, May 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097434060002, created on Thu, 22nd Apr 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 097434060001, created on Thu, 22nd Apr 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 097434060003, created on Thu, 22nd Apr 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(81 pages)
|
AP01 |
On Fri, 16th Apr 2021 new director was appointed.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Apr 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 16th Apr 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On Fri, 16th Apr 2021, company appointed a new person to the position of a secretary
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Apr 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 16th Apr 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Apr 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 7th Apr 2021: 22313.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Apr 2021: 22313.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Henry Wood House 2 Riding House Street London W1W 7FA England on Wed, 3rd Feb 2021 to Audley House 12-12a Margaret Street London W1W 8RH
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Oct 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Aug 2020 new director was appointed.
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Aug 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 7th May 2020 secretary's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(32 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Dec 2019
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 28th Jan 2020, company appointed a new person to the position of a secretary
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Aug 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(26 pages)
|
CH03 |
On Tue, 20th Feb 2018 secretary's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Level 2 2 Sheraton Street London W1F 8BH England on Tue, 25th Apr 2017 to 2 Riding House Street Riding House Street Henry Wood House London W1W 7FA
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Riding House Street Riding House Street Henry Wood House London W1W 7FA England on Tue, 25th Apr 2017 to Henry Wood House 2 Riding House Street London W1W 7FA
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(25 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 27th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 27th Oct 2016, company appointed a new person to the position of a secretary
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Jul 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jul 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Oct 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 5th Oct 2015, company appointed a new person to the position of a secretary
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Monica Monajem 2 Sheraton Street Level 2 2 Sheraton Street London W1F 8BH England on Mon, 26th Oct 2015 to Level 2 2 Sheraton Street London W1F 8BH
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on Fri, 16th Oct 2015 to C/O Monica Monajem 2 Sheraton Street Level 2 2 Sheraton Street London W1F 8BH
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|