AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 58-60 Vicarage House Kensington Church Street London W8 4DB. Change occurred on 2023-09-28. Company's previous address: 2 Catherine Place London SW1E 6HF England.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, March 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095211990002, created on 2023-02-03
filed on: 15th, February 2023
| mortgage
|
Free Download
(18 pages)
|
AD01 |
New registered office address 2 Catherine Place London SW1E 6HF. Change occurred on 2022-12-22. Company's previous address: North West House, 119-127 Marylebone Road London NW1 5PU United Kingdom.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2022-04-07 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 095211990001 in full
filed on: 24th, November 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2021-07-26 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-26 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-14 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-14 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-14 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-03-11: 114.66 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, November 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2020-06-29: 109.21 GBP
filed on: 27th, October 2020
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, October 2020
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 15th, October 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2020-05-29
filed on: 15th, October 2020
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-06-15: 108.88 GBP
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, December 2019
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2019-10-22: 104.73 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, May 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-13
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 095211990001, created on 2019-02-13
filed on: 13th, February 2019
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-03-06: 100.00 GBP
filed on: 23rd, November 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address North West House, 119-127 Marylebone Road London NW1 5PU. Change occurred on 2018-11-21. Company's previous address: 119 Marylebone Road Marylebone London London NW1 5PU United Kingdom.
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 119 Marylebone Road Marylebone London London NW1 5PU. Change occurred on 2018-05-03. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 6th, December 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-03-31
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-16 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-11-16) of a secretary
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-24 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-04-11: 1.00 GBP
capital
|
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-09-22
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(29 pages)
|