AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/06/01 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/12.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 1G the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom on 2022/05/17 to 3rd Floor Metro House 79-80 Blackfriars Road London SE1 8HA
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/10/08
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/08
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/08
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/08
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/01
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Eastcastle Street London W1W 8DG United Kingdom on 2021/07/19 to 1G the Chandlery 50 Westminster Bridge Road London SE1 7QY
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit K, Taper Building the Leather Market 175 Long Lane London SE1 4GT England on 2020/07/27 to 25 Eastcastle Street London W1W 8DG
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 11.2.2 the Leather Market Weston Street London SE1 3ER United Kingdom on 2019/09/05 to Unit K, Taper Building the Leather Market 175 Long Lane London SE1 4GT
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 2018/10/15, company appointed a new person to the position of a secretary
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/15
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/15
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/15.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2018
| resolution
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/15
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
SH01 |
1359.00 GBP is the capital in company's statement on 2017/10/12
filed on: 19th, June 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2018/06/12 secretary's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/06/12 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/12 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/12 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2018
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1G the Chandlery 50 Westminster Bridge Road London SE1 7QY on 2018/01/25 to Unit 11.2.2 the Leather Market Weston Street London SE1 3ER
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/29
filed on: 19th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/05/031189.00 GBP
filed on: 17th, August 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/12/161189.00 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 22nd, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/29
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2015
| resolution
|
Free Download
|
SH01 |
24989.00 GBP is the capital in company's statement on 2014/04/25
filed on: 16th, August 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/29
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/04/25.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/05/19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/29
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on 2013/06/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/26 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/06/26 secretary's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/06/26 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/29
filed on: 1st, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/26
filed on: 29th, September 2011
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011/02/28 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/26
filed on: 3rd, February 2011
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return up to 2009/06/26
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 16th, February 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 3rd, August 2009
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2007/09/30
filed on: 20th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/03/20 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(11 pages)
|
123 |
Nc inc already adjusted 09/07/07
filed on: 23rd, February 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, February 2009
| resolution
|
Free Download
(27 pages)
|
123 |
Nc inc already adjusted 15/09/07
filed on: 2nd, October 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 2nd, October 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/09/2008 from 701 the chandlery 50 westminster bridge road london SE1 7QY
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/09/30
filed on: 28th, August 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2008 to 30/09/2007
filed on: 9th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
|
288a |
On 2007/07/09 New secretary appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New secretary appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/09 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/09 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/09 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/09 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2007
| incorporation
|
Free Download
(13 pages)
|