AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 6th March 2024. New Address: 14-18 Ada Street London E8 4QU. Previous address: 14-18 14-18 Ada Street London E8 4QU United Kingdom
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th March 2024. New Address: 14-18 14-18 Ada Street London E8 4QU. Previous address: 2nd Floor, 201 Haverstock Hill London NW3 4QG England
filed on: 6th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 6th March 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th March 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st March 2023: 1.05 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st February 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085379880001, created on 18th January 2023
filed on: 20th, January 2023
| mortgage
|
Free Download
(82 pages)
|
CH01 |
On 17th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, August 2022
| resolution
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th December 2016: 1.00 GBP
filed on: 2nd, August 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, August 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
7th April 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 24th February 2017. New Address: 2nd Floor, 201 Haverstock Hill London NW3 4QG. Previous address: 52-56 Pritchards Road London E2 9AP England
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2017. New Address: 52-56 Pritchards Road London E2 9AP. Previous address: 7-10 Bateman's Row London EC2A 3HH England
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th January 2017. New Address: 7-10 Bateman's Row London EC2A 3HH. Previous address: 7-10 Batemans Row London EC2A 3HH
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st May 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th March 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th March 2015. New Address: 7-10 Batemans Row London EC2A 3HH. Previous address: 7-10 Batemans Row London EC2A 3HH England
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 8th March 2015 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2015. New Address: 7-10 Batemans Row London EC2A 3HH. Previous address: 310B Lordship Lane London SE22 8LY
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st May 2014 to 30th June 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 8th September 2013
filed on: 26th, June 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 2.00 GBP
capital
|
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45a Linnell Road London SE5 8NJ England on 26th January 2014
filed on: 26th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 26th January 2014 director's details were changed
filed on: 26th, January 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|