AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from 81 Rivington Street London EC2A 3AY England to Northgate House Northgate Street Devizes SN10 1JX at an unknown date
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 18th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2021-01-14
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, November 2020
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-02
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-04
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-03-04: 841159.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, October 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 13th, September 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-21
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-06-21: 612457.00 GBP
filed on: 15th, August 2019
| capital
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 55 Baker Street London W1U 7EU United Kingdom to 81 Rivington Street London EC2A 3AY at an unknown date
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-01-31: 500490.00 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2018-06-22: 409890.00 GBP
filed on: 2nd, July 2018
| capital
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 55 Baker Street London W1U 7EU at an unknown date
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-22
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, May 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-03-28: 349906.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-09-15
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-15
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-15
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-15
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092148920001 in full
filed on: 14th, November 2016
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-11-01: 311168.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-16: 225971.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092148920001, created on 2016-02-17
filed on: 24th, February 2016
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Registered office address changed from 38 Berkeley Square London W1J 5AE to 275-277 Fulham Road London SW10 9PZ on 2016-02-12
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-21
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-21
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-11-10: 214284.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-09-25: 154638.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-11 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 150000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-09-02
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-02
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-02
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 150000.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Ag Tax Limited 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 38 Berkeley Square London W1J 5AE on 2015-07-16
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-09-23 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014-09-11 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(7 pages)
|