| AD01 |
New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on Tuesday 19th December 2023. Company's previous address: 30 Old Bailey London EC4M 7AU United Kingdom.
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
| CH01 |
On Wednesday 19th April 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650009
filed on: 10th, March 2023
| mortgage
|
Free Download
(2 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650008
filed on: 10th, March 2023
| mortgage
|
Free Download
(2 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650007
filed on: 10th, March 2023
| mortgage
|
Free Download
(2 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650010
filed on: 10th, March 2023
| mortgage
|
Free Download
(2 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650002
filed on: 10th, March 2023
| mortgage
|
Free Download
(2 pages)
|
| CH01 |
On Saturday 6th August 2022 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
| AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
| AD01 |
New registered office address 30 Old Bailey London EC4M 7AU. Change occurred on Thursday 23rd June 2022. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
| AA01 |
Previous accounting period shortened from Monday 27th September 2021 to Wednesday 30th June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
| AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(13 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
| CH01 |
On Sunday 5th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
| CH01 |
On Sunday 5th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
| CH01 |
On Sunday 5th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
| AA |
Full accounts data made up to Monday 30th September 2019
filed on: 9th, June 2021
| accounts
|
Free Download
(27 pages)
|
| AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Wednesday 24th February 2021. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
| MR01 |
Registration of charge 109498650009, created on Monday 16th November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(19 pages)
|
| MR01 |
Registration of charge 109498650007, created on Monday 16th November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(30 pages)
|
| MR01 |
Registration of charge 109498650010, created on Monday 16th November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(20 pages)
|
| MR01 |
Registration of charge 109498650011, created on Monday 16th November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(24 pages)
|
| MR01 |
Registration of charge 109498650008, created on Monday 16th November 2020
filed on: 23rd, November 2020
| mortgage
|
Free Download
(30 pages)
|
| MR04 |
Charge 109498650003 satisfaction in full.
filed on: 22nd, November 2020
| mortgage
|
Free Download
(1 page)
|
| MR04 |
Charge 109498650004 satisfaction in full.
filed on: 22nd, November 2020
| mortgage
|
Free Download
(1 page)
|
| MR04 |
Charge 109498650005 satisfaction in full.
filed on: 22nd, November 2020
| mortgage
|
Free Download
(1 page)
|
| RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(5 pages)
|
| MA |
Memorandum and Articles of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(28 pages)
|
| AA01 |
Previous accounting period shortened from Saturday 28th September 2019 to Friday 27th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
| AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change occurred on Tuesday 19th May 2020. Company's previous address: C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom.
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
| AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
| AA01 |
Previous accounting period shortened from Saturday 29th September 2018 to Friday 28th September 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
| AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 29th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650003
filed on: 8th, March 2019
| mortgage
|
Free Download
(5 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650002
filed on: 8th, March 2019
| mortgage
|
Free Download
(5 pages)
|
| MR05 |
All of the property or undertaking has been released from charge 109498650004
filed on: 8th, March 2019
| mortgage
|
Free Download
(5 pages)
|
| MR01 |
Registration of charge 109498650006, created on Tuesday 5th February 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(21 pages)
|
| MR04 |
Charge 109498650001 satisfaction in full.
filed on: 6th, June 2018
| mortgage
|
Free Download
(1 page)
|
| RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, May 2018
| resolution
|
Free Download
(26 pages)
|
| RESOLUTIONS |
Securities allocation resolution
filed on: 30th, May 2018
| resolution
|
Free Download
(1 page)
|
| AP01 |
New director appointment on Wednesday 16th May 2018.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
| SH01 |
180.00 GBP is the capital in company's statement on Wednesday 16th May 2018
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
| MR01 |
Registration of charge 109498650005, created on Wednesday 16th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(26 pages)
|
| MR01 |
Registration of charge 109498650003, created on Wednesday 16th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(41 pages)
|
| MR01 |
Registration of charge 109498650004, created on Wednesday 16th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(26 pages)
|
| MR01 |
Registration of charge 109498650002, created on Tuesday 14th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(54 pages)
|
| MR01 |
Registration of charge 109498650001, created on Tuesday 14th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(55 pages)
|
| NEWINC |
Company registration
filed on: 6th, September 2017
| incorporation
|
Free Download
(58 pages)
|