AD01 |
Address change date: Fri, 13th Oct 2023. New Address: 16 Garrick Street London WC2E 9BA. Previous address: 16 16 Garrick Street London WC2E 9BA England
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Fri, 13th Oct 2023. New Address: 16 16 Garrick Street London WC2E 9BA. Previous address: 7 Leicester Place London WC2H 7RJ
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 3rd Oct 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 7th Nov 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Tue, 26th Jul 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Jul 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 30th Nov 2021 - the day secretary's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 28th Apr 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, January 2021
| incorporation
|
Free Download
(13 pages)
|
AP01 |
On Thu, 19th Nov 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 19th Nov 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Nov 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Nov 2020 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2020
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 10th Apr 2019 - the day director's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Apr 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 21st Jan 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071720540001, created on Mon, 18th Jul 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 100.00 GBP
capital
|
|
AD04 |
Registers new location: 7 Leicester Place London WC2H 7RJ.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: The Clock House 140 London Road Guildford Surrey GU1 1UW
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hamilton vernoncertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Mar 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, February 2013
| resolution
|
Free Download
(16 pages)
|
AP03 |
New secretary appointment on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 9th Jan 2013 - the day secretary's appointment was terminated
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Mar 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|