AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Monday 21st November 2022
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 5th October 2022 - new secretary appointed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th October 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 5th October 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th October 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Tuesday 27th April 2021.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th April 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 13th August 2020 - new secretary appointed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Friday 20th March 2020
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 6th February 2019.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 8th February 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Thursday 13th December 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th December 2017 to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on Tuesday 11th September 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Lillie Road London SW6 7SR England to 10-11 Charterhouse Square London EC1M 6EH on Wednesday 23rd May 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th December 2016
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(30 pages)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 12th March 2018.
filed on: 12th, March 2018
| officers
|
Free Download
|
MR01 |
Registration of charge 094617740004, created on Thursday 21st December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094617740003, created on Thursday 21st December 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(45 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Welbeck Street London W1G 9XN England to 90 Lillie Road London SW6 7SR on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st December 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 094617740001 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094617740002 satisfaction in full.
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
CH01 |
On Thursday 24th December 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th December 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 3rd Floor 49 Welbeck Street London W1G 9XN England to 49 Welbeck Street London W1G 9XN on Tuesday 12th January 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Studio Trevissome Park Chiverton Cross Truro Cornwall TR4 8UN England to 49 Welbeck Street London W1G 9XN on Tuesday 12th January 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094617740002, created on Wednesday 24th June 2015
filed on: 11th, July 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 094617740001, created on Wednesday 24th June 2015
filed on: 11th, July 2015
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(37 pages)
|