AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Oct 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Oct 2022 - the day director's appointment was terminated
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 14th Feb 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Tue, 17th Dec 2019.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, November 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, August 2019
| resolution
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083944020005, created on Tue, 30th Jul 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 16th Jul 2019: 49972.49 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, July 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/07/19
filed on: 16th, July 2019
| insolvency
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Dec 2018 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Dec 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 14th Dec 2018 - the day secretary's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Mon, 5th Feb 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Feb 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Nov 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Oct 2017. New Address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: Ergon House Horseferry Road London SW1P 2AL
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083944020004, created on Fri, 25th Aug 2017
filed on: 30th, August 2017
| mortgage
|
Free Download
(34 pages)
|
CH01 |
On Tue, 15th Aug 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083944020003, created on Fri, 26th Aug 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 11th Feb 2016: 49972.49 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 49972.49 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Oct 2014. New Address: Ergon House Horseferry Road London SW1P 2AL. Previous address: C/O Downing Llp Ergon House Horseferry Road London SW1P 2AL England
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Sep 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Jul 2014. New Address: Ergon House Horseferry Road London SW1P 2AL. Previous address: 84 Victoria Road Woodbridge IP12 1EL
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 14th Jan 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, September 2013
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, September 2013
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083944020001
filed on: 16th, September 2013
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 083944020002
filed on: 16th, September 2013
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On Thu, 12th Sep 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 12th Sep 2013: 4997248.01 GBP
filed on: 12th, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Sep 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2013
| incorporation
|
Free Download
(25 pages)
|