AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on July 20, 2022: 125.73 GBP
filed on: 5th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2022: 111.43 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2022: 110.86 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 20, 2022: 120.03 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(4 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Duchess Street Suite 1, Floor 1 London W1W 6AN United Kingdom to Suite 1, First Floor 1 Duchess Street London W1W 6AN on June 15, 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 64 North Row Mayfair London W1K 7DA England to 1 Duchess Street Suite 1, Floor 1 London W1W 6AN on June 14, 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 30, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from June 29, 2021 to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 4, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 4, 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 5th Floor 64 North Row Mayfair London W1K 7DA on May 5, 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2018
| incorporation
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1st Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to June 29, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 23, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 5, 2015: 110.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 10, 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2015
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 7, 2014: 110.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to June 30, 2013
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2014 to June 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085012360002, created on July 21, 2014
filed on: 2nd, August 2014
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 23, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2014: 60.00 GBP
capital
|
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085012360001
filed on: 13th, July 2013
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(28 pages)
|