AA01 |
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 089159060001 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089159060002 satisfaction in full.
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 94 Wigmore Street London W1U 3RF. Change occurred on Thursday 18th May 2023. Company's previous address: 3 Berkeley Mews London W1H 7AT England.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, June 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089159060004, created on Friday 17th June 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 089159060003, created on Friday 17th June 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 089159060001, created on Tuesday 5th April 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 089159060002, created on Tuesday 5th April 2022
filed on: 11th, April 2022
| mortgage
|
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 15th February 2020 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 15th February 2020
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st August 2020
filed on: 21st, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Berkeley Mews London W1H 7AT. Change occurred on Monday 9th October 2017. Company's previous address: 1 Great Cumberland Place London W1H 7AL United Kingdom.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2015
| resolution
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 13th, April 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 31st December 2014
filed on: 26th, March 2015
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 6th October 2014
filed on: 6th, October 2014
| resolution
|
|
CERTNM |
Company name changed one for the money LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 1st May 2014
filed on: 13th, June 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, June 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
3.33 GBP is the capital in company's statement on Thursday 1st May 2014
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 5th June 2014 from Castle House 75 Wells Street London W1T 3QH England
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|