SH20 |
Statement by Directors
filed on: 27th, December 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/12/23
filed on: 27th, December 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
0.01 GBP is the capital in company's statement on 2023/12/27
filed on: 27th, December 2023
| capital
|
Free Download
(5 pages)
|
SH01 |
9728.84 GBP is the capital in company's statement on 2023/12/27
filed on: 27th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
9728.86 GBP is the capital in company's statement on 2023/12/27
filed on: 27th, December 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, December 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 13th, December 2023
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2023/03/06.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/06.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/03. New Address: C/O Evaluate Limited 3 More London Riverside London SE1 2AQ. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 3rd, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/16.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/01/13 - the day director's appointment was terminated
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103345330004, created on 2023/01/06
filed on: 7th, January 2023
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 103345330003 satisfaction in full.
filed on: 28th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 5th, October 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2022/09/09.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/08/30 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/21.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/14 - the day director's appointment was terminated
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/02.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/12/31 - the day director's appointment was terminated
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103345330003, created on 2021/11/17
filed on: 25th, November 2021
| mortgage
|
Free Download
(26 pages)
|
TM01 |
2021/09/15 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 103345330002 satisfaction in full.
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
|
CH01 |
On 2021/03/31 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/12/31 - the day secretary's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/23. New Address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. Previous address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103345330002, created on 2020/10/23
filed on: 10th, November 2020
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Charge 103345330001 satisfaction in full.
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 16th, June 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2019/12/09.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/14 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/14.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/09/30
filed on: 5th, April 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2017/09/30
filed on: 11th, June 2018
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2018/04/26 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/26 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/25.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2017/08/31 to 2017/09/30
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/31. New Address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB. Previous address: 11-29 Fashion Street London E1 6PX
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/08/30
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/24.
filed on: 30th, January 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
0.01 GBP is the capital in company's statement on 2016/11/07
filed on: 20th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/22
filed on: 22nd, November 2016
| resolution
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, November 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/11/17. New Address: 11-29 Fashion Street London E1 6PX. Previous address: 2 More London Riverside London SE1 2AP United Kingdom
filed on: 17th, November 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103345330001, created on 2016/10/17
filed on: 18th, October 2016
| mortgage
|
Free Download
(65 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2016
| incorporation
|
Free Download
(23 pages)
|