AP01 |
New director was appointed on 12th February 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 16th, January 2024
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 29th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, January 2023
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2022
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th November 2021: 13253001.00 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 63 st. James's Street London SW1A 1LY England on 23rd November 2021 to The Belfry Hotel Lichfield Road Wishaw Sutton Coldfield West Midlands B76 9PR
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England on 8th October 2021 to 3rd Floor 63 st. James's Street London SW1A 1LY
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Myo, 123 Victoria Street London SW1E 6DE England on 8th October 2021 to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, May 2021
| accounts
|
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th March 2021: 13250401.00 GBP
filed on: 11th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2020: 11750401.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2020: 10250401.00 GBP
filed on: 16th, September 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One Fleet Place London EC4M 7WS on 26th August 2020 to Myo, 123 Victoria Street London SW1E 6DE
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd March 2020: 8250401.00 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2020
| resolution
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 23rd December 2019: 6000401.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2019: 6000201.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2019: 6000101.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2019: 6000301.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th March 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th October 2014: 1.00 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from The Belfry Wishaw Sutton Coldfield West Midlands B76 9PR on 1st October 2014 to One Fleet Place London EC4M 7WS
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 31st, December 2013
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(50 pages)
|