AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072750250006, created on Wed, 21st Dec 2022
filed on: 4th, January 2023
| mortgage
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, June 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, June 2021
| incorporation
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072750250005, created on Tue, 4th Aug 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(40 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 20th Mar 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to Sun, 2nd Apr 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 26th Jul 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jul 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th Jul 2017 secretary's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 22nd, May 2017
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Sun, 27th Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2016: 105.17 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 29th Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 072750250004, created on Wed, 31st Dec 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 105.17 GBP
capital
|
|
CH01 |
On Wed, 19th Jun 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jun 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 19th Jun 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jun 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 19th Jun 2013 secretary's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jun 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 6th Apr 2012: 105.00 GBP
filed on: 4th, October 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 13th Aug 2012. Old Address: 65 New Cavendish Street London W1G 7LS United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 19th Dec 2011: 103.00 GBP
filed on: 20th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 8th Jun 2011 new director was appointed.
filed on: 27th, February 2012
| officers
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2011: 100.00 GBP
filed on: 26th, May 2011
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wed, 2nd Mar 2011
filed on: 19th, May 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 3rd Mar 2011: 101.01 GBP
filed on: 19th, May 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Mar 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, December 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2010
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|