AA |
Full accounts for the period ending 30th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 11th January 2024: 210.99 GBP
filed on: 26th, February 2024
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 23rd, February 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2023 - the day director's appointment was terminated
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
13th February 2023 - the day director's appointment was terminated
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096389760001, created on 17th June 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(21 pages)
|
CH01 |
On 23rd May 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(72 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, May 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th November 2021: 210.37 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, December 2021
| capital
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 20th October 2021
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 2nd, November 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, November 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, November 2021
| incorporation
|
Free Download
(71 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN at an unknown date
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 22nd August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th July 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th July 2021: 210.22 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd June 2021. New Address: Studio 3.09 / 3.10 New Covent Garden Market the Food Exchange London SW8 5EL. Previous address: Flat 5, 155 Endlesham Road London SW12 8JN United Kingdom
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 29th May 2020: 201.51 GBP
filed on: 7th, July 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th April 2020: 196.25 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, April 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(71 pages)
|
SH01 |
Statement of Capital on 16th March 2020: 1935.18 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, December 2019
| resolution
|
Free Download
(43 pages)
|
CH01 |
On 1st June 2016 director's details were changed
filed on: 15th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 22nd August 2018
filed on: 2nd, October 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd August 2018: 137696.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 1st, October 2018
| resolution
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 1st January 2018: 101.52 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 31st December 2017
filed on: 9th, May 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, May 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd January 2017
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 18th, July 2016
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 18th July 2016: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|