SH01 |
Statement of Capital on 2023-02-14: 327.53 GBP
filed on: 21st, July 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 19th, July 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2022-10-10 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-10 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2022-10-10. Company's previous address: International House 64 Nile Street London N1 7SR England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-10-07
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 16th, July 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House 64 Nile Street London N1 7SR. Change occurred on 2020-07-30. Company's previous address: Unit 2.G.1 Block 2, the Leather Market 11-13 Weston Street London SE1 3ER.
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 10th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to 2019-06-28 (was 2019-12-28).
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, November 2019
| resolution
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2019-10-01: 127.67 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-10-01: 129.96 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2019-08-22) of a secretary
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-08-22
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-06-06 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-21 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-06 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2.G.1 Block 2, the Leather Market 11-13 Weston Street London SE1 3ER. Change occurred on 2019-06-05. Company's previous address: Block 7, Unit 7.2.1 the Leather Market Weston Street London SE1 3ER England.
filed on: 5th, June 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, December 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-25
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-02
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Block 7, Unit 7.2.1 the Leather Market Weston Street London SE1 3ER. Change occurred on 2018-08-16. Company's previous address: 1st Floor, Asra House 1 Long Lane London SE1 4PG England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-29 to 2017-06-28
filed on: 22nd, March 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-03: 120.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 29th, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor, Asra House 1 Long Lane London SE1 4PG. Change occurred on 2017-10-26. Company's previous address: 1 Fellmongers Path London SE1 3LY England.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-06-29
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, February 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-20: 110.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, January 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-27: 103.50 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016-07-27
filed on: 25th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, August 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Fellmongers Path London SE1 3LY. Change occurred on 2016-08-09. Company's previous address: Southbridge House Southbridge Place Croydon Surrey CR0 4HA.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, June 2016
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-08
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-06-08) of a secretary
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, October 2015
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: 2015-03-09) of a secretary
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-15
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 100.00 GBP
capital
|
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Southbridge House Southbridge Place Croydon Surrey CR0 4HA. Change occurred on 2015-06-30. Company's previous address: Byways the Chase Kingswood Tadworth Surrey KT20 6HY England.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Byways the Chase Kingswood Tadworth Surrey KT20 6HY. Change occurred on 2015-02-20. Company's previous address: , Byeways the Chase, Kingswood, Surrey, KT20 6HY, Great Britain.
filed on: 20th, February 2015
| address
|
Free Download
|
AD01 |
New registered office address Byeways the Chase Kingswood Surrey KT20 6HY. Change occurred on 2014-09-18. Company's previous address: , Venture House 8 the Parade, Pound Street, Carshalton, Surrey, SM5 3RJ.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-15
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-08: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-07-01
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-28 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-09
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|