AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096517440004, created on May 28, 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on November 17, 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096517440003, created on October 12, 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(89 pages)
|
MR01 |
Registration of charge 096517440002, created on October 12, 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(85 pages)
|
AP01 |
On September 7, 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 22, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 22, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sager House 50 Seymour Street London W1H 7JG England to 33 Davies Street London W1K 4LR on July 2, 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 23, 2017
filed on: 23rd, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, August 2016
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 096517440001, created on July 21, 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 15, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Sager House 54 Seymour Street London W1H 7JG England to Sager House 50 Seymour Street London W1H 7JG on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sager House 54 Seymour Street London W1H 7JH England to Sager House 54 Seymour Street London W1H 7JG on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 17th, June 2016
| document replacement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 18, 2016
filed on: 18th, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Sager House 54 Seymour Street London W1H 7JH on May 18, 2016
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 14, 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|