AD01 |
Change of registered address from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 21st December 2023 to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 23rd March 2021 to 6 Snow Hill London EC1A 2AY
filed on: 23rd, March 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 201 the Shepherds Building Charecroft Way London W14 0EE United Kingdom on 18th March 2021 to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY
filed on: 18th, March 2021
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2020: 33.54 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th July 2020: 10.95 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th May 2020: 10.94 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 30th October 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 094832520002 in full
filed on: 18th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on 12th February 2020
filed on: 17th, August 2020
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 12th February 2020: 33.27 GBP
filed on: 24th, July 2020
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094832520002, created on 17th July 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2nd January 2020: 32.83 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th April 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, May 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, May 2020
| incorporation
|
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, March 2020
| resolution
|
Free Download
(63 pages)
|
SH01 |
Statement of Capital on 16th January 2020: 32.38 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 094832520001 in full
filed on: 15th, January 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd September 2019: 32.29 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ United Kingdom on 9th October 2019 to Unit 201 the Shepherds Building Charecroft Way London W14 0EE
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094832520001, created on 2nd October 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2nd April 2019: 30.46 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st January 2019: 30.44 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2018: 30.32 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th November 2018: 30.31 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 10th July 2018: 30.30 GBP
filed on: 20th, July 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th March 2018: 30.21 GBP
filed on: 6th, April 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 25th, May 2017
| resolution
|
Free Download
(70 pages)
|
SH01 |
Statement of Capital on 12th May 2017: 20.51 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 24th February 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2016: 12.44 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 12.04 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th May 2016: 11.91 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 6th May 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 11.86 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th January 2016: 10.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2016
| resolution
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 34 Portland Road London W11 4LG United Kingdom on 2nd February 2016 to 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 8th September 2015
filed on: 16th, October 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 4.50 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|