AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 092946270002, created on Friday 16th December 2022
filed on: 5th, January 2023
| mortgage
|
Free Download
(43 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE England to 93 - 95 Gloucester Place London W1U 6JQ on Friday 21st January 2022
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th March 2021
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 18th February 2021
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th February 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Tracy Kingsnorth/Bluebox Corporate Finance 93 - 95 Gloucester Place London W1U 6JQ England to Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE on Tuesday 25th August 2020
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 25th August 2020 secretary's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th May 2020
filed on: 14th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Bluebox Corporate Finance Limited 19a Cavendish Square London W1G 0PN to C/O Tracy Kingsnorth/Bluebox Corporate Finance 93 - 95 Gloucester Place London W1U 6JQ on Monday 22nd August 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th March 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
AD01 |
Registered office address changed from C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ England to C/O Bluebox Corporate Finance Limited 19a Cavendish Square London W1G 0PN on Monday 13th July 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5, 3 Long Street London Greater London Area E2 8HJ to C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ England to C/O Tracy Kingsnorth/Bluebox Corporate Finance 60 Grosvenor Street London W1K 3HZ on Thursday 14th May 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 1st May 2015 - new secretary appointed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 20th January 2015
filed on: 3rd, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 20th January 2015
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 20th January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092946270001, created on Tuesday 20th January 2015
filed on: 23rd, January 2015
| mortgage
|
Free Download
(47 pages)
|
AD01 |
Registered office address changed from 19a Cavendish Square London W1G 0PN United Kingdom to Unit 5, 3 Long Street London Greater London Area E2 8HJ on Monday 15th December 2014
filed on: 15th, December 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2014
| incorporation
|
Free Download
(8 pages)
|