TM01 |
Director's appointment terminated on Mon, 11th Dec 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 4th Nov 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(50 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(48 pages)
|
AD01 |
Change of registered address from 29 Farm Street London W1J 5RL on Fri, 1st Jul 2022 to 70 Pall Mall Pall Mall Westminster London SW1Y 5ES
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 70 Pall Mall Pall Mall Westminster London SW1Y 5ES England on Fri, 1st Jul 2022 to 70 Pall Mall Westminster London SW1Y 5ES
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 29th Mar 2022: 420167.00 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 8th Mar 2022 - 411491.00 GBP
filed on: 19th, April 2022
| capital
|
Free Download
(6 pages)
|
AP01 |
On Mon, 28th Mar 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, February 2022
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(46 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(46 pages)
|
AP01 |
On Tue, 1st Oct 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Sep 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(47 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(45 pages)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 17th May 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Apr 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8th Floor, 50 Berkeley Street London W1J 8HA on Tue, 23rd May 2017 to 29 Farm Street London W1J 5RL
filed on: 23rd, May 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, May 2017
| resolution
|
Free Download
(56 pages)
|
SH01 |
Capital declared on Mon, 27th Feb 2017: 433791.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Feb 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 15th Jul 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jul 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Nash House St. George Street London W1S 2FQ England on Fri, 19th Dec 2014 to 8Th Floor, 50 Berkeley Street London W1J 8HA
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8Th Floor, 50 Berkeley Street London W1J 8HA England on Fri, 19th Dec 2014 to 8Th Floor, 50 Berkeley Street London W1J 8HA
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8Th Floor, 50 Berkeley Street London W1J 8HA England on Fri, 12th Dec 2014 to Nash House St. George Street London W1S 2FQ
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, February 2014
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2014: 400001.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087435730001
filed on: 6th, February 2014
| mortgage
|
Free Download
(28 pages)
|
AP01 |
On Thu, 30th Jan 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jan 2014 new director was appointed.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 6th Jan 2014, company appointed a new person to the position of a secretary
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2014 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Jan 2014 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Tue, 30th Sep 2014
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2013
| incorporation
|
Free Download
(22 pages)
|