AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 15th June 2019: 12383.00 GBP
filed on: 2nd, September 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th July 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 12368.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, May 2018
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095597570015, created on 22nd March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570014, created on 16th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 21st June 2017: 12276.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095597570012, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570013, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570008, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570011, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570007, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570009, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095597570010, created on 30th May 2017
filed on: 3rd, June 2017
| mortgage
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 27th March 2017: 12248.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, April 2017
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2017: 11305.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, March 2017
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2nd November 2016
filed on: 1st, December 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, December 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2016: 10362.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095597570002, created on 15th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 095597570001, created on 15th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095597570003, created on 15th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095597570004, created on 15th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095597570005, created on 15th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095597570006, created on 15th July 2016
filed on: 19th, July 2016
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 14th, June 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th April 2016: 9419.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 9000.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, June 2016
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th October 2015
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2015: 7000.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 21st, October 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 7th, October 2015
| officers
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 5000.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 7th, October 2015
| resolution
|
Free Download
|
AD01 |
Address change date: 6th October 2015. New Address: 83 Cambridge Street London SW1V 4PS. Previous address: 38 Caithness Road London W14 0JA United Kingdom
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, June 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2nd June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 4000.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(7 pages)
|