AP01 |
New director appointment on 2023/12/22.
filed on: 10th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/22
filed on: 10th, February 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 099545650001 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England at an unknown date to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/03
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2023/01/14 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/10/03
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/09.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 180 Borough High Street London SE1 1LB England at an unknown date to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/14 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/14 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/01/14 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099545650004, created on 2021/12/03
filed on: 8th, December 2021
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099545650003, created on 2021/12/03
filed on: 6th, December 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/01/01 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/07
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/07.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/29 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/01 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 180 Borough High Street London SE1 1LB
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom on 2018/11/28 to 27 Old Gloucester Street London WC1N 3AX
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom at an unknown date to 180 Borough High Street London SE1 1LB
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018/01/07 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4AY England on 2018/01/15 to 15 Bishopsgate Floor 3 London EC2N 3AR
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2017/02/23
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/23
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/23
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/23.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/08/16
filed on: 17th, November 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2016/11/17
filed on: 17th, November 2016
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 17th, November 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2016
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2016/08/161.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/08/16
filed on: 6th, September 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, September 2016
| resolution
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 1 Fore Street London EC2Y 5EJ United Kingdom on 2016/07/26 to 71 Queen Victoria Street London EC4V 4AY
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099545650001, created on 2016/04/27
filed on: 29th, April 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 099545650002, created on 2016/04/27
filed on: 29th, April 2016
| mortgage
|
Free Download
(39 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2016
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|