AP01 |
New director was appointed on 2024-01-12
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-18
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2023-08-08) of a secretary
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on 2023-10-12. Company's previous address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097316040004, created on 2023-02-23
filed on: 28th, February 2023
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 097316040003 in full
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 7 Wornal Park Menmarsh Road Worminghall Aylesbury HP18 9PH. Change occurred on 2022-08-31. Company's previous address: Network Building 97 Tottenham Court Road London W1T 4TP United Kingdom.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097316040003, created on 2022-01-07
filed on: 11th, January 2022
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 097316040002 in full
filed on: 7th, October 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 3rd, August 2021
| accounts
|
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 097316040002, created on 2021-04-16
filed on: 23rd, April 2021
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 097316040001 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-03
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-03
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 11th, August 2020
| accounts
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2020-07-14: 20710.00 GBP
filed on: 17th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(31 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-06-01: 11400.00 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-09-30
filed on: 3rd, July 2018
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2018-02-16 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-16 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-08 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 17th, May 2017
| accounts
|
Free Download
(28 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-09-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-08-18 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-18 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-18 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-18 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-18 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-18 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Network Building 97 Tottenham Court Road London W1T 4TP. Change occurred on 2015-11-24. Company's previous address: Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ United Kingdom.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097316040001, created on 2015-10-08
filed on: 16th, October 2015
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-10-07: 15580.00 GBP
filed on: 15th, October 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ. Change occurred on 2015-09-22. Company's previous address: 82 st. John Street London EC1M 4JN United Kingdom.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-13
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-13
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-13
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-13
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, August 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(7 pages)
|