MR01 |
Registration of charge 074727600014, created on 2023-12-18
filed on: 21st, December 2023
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to 2022-09-30
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-04-29 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-29 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB England to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-27
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, April 2018
| resolution
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 2018-04-25
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074727600013, created on 2018-03-27
filed on: 4th, April 2018
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074727600010 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074727600011 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074727600012 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074727600009 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074727600012, created on 2017-11-02
filed on: 8th, November 2017
| mortgage
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 26th, June 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074727600011, created on 2017-02-06
filed on: 7th, February 2017
| mortgage
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2016-11-30: 117.65 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 13th, 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)
|
MR01 |
Registration of charge 074727600010, created on 2016-11-08
filed on: 9th, November 2016
| mortgage
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 4th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 6th, July 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-09-30
filed on: 7th, July 2014
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074727600009
filed on: 8th, April 2014
| mortgage
|
Free Download
(45 pages)
|
CH01 |
On 2014-03-07 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-08: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-09-30
filed on: 3rd, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-12-17 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-10-29 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-10-29 secretary's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-11-19 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 9th, November 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-09-30
filed on: 4th, July 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2012-01-27
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-27
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-01-27
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB England on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-17 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2011-12-31 to 2011-09-30
filed on: 22nd, September 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|