(SH01) Statement of Capital on 2023-12-29: 264855.00 GBP
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-10-29
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, July 2023
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093034650003, created on 2023-05-10
filed on: 18th, May 2023
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 093034650002 in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093034650001 in full
filed on: 4th, May 2023
| mortgage
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-12-30: 235709.00 GBP
filed on: 23rd, January 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-29
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2022-08-11: 204669.00 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093034650001, created on 2021-12-30
filed on: 7th, January 2022
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 093034650002, created on 2021-12-17
filed on: 7th, January 2022
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2021-10-29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-07-31 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 23B Pensbury Pl Nine Elms London SW8 4TP on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-08-23: 203240.00 GBP
filed on: 8th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2021-02-19: 196524.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-12-31
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-12-31
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-09-23: 168891.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-04-17: 134320.00 GBP
filed on: 1st, August 2019
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-31
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2018-11-30: 116666.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP England to Palladium House 1-4 Argyll Street London W1F 7LD on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(31 pages)
|
(AA01) Current accounting period extended from 2018-11-30 to 2018-12-31
filed on: 13th, August 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-08-02: 113333.00 GBP
filed on: 10th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-02
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-08-02
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-08-02
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-02
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-10
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ to C/O G Teoli & Co Balfour House 741 High Road London London N12 0BP on 2017-01-03
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-10 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-21: 35000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2014-11-10: 35000.00 GBP
capital
|
|