(SH19) Capital declared on February 1, 2024: 1.00 GBP
filed on: 1st, February 2024
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 05/01/23
filed on: 17th, January 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 17th, January 2024
| capital
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) On October 11, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 10, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE at an unknown date
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(20 pages)
|
(CH04) Secretary's name changed on September 22, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 10, 2022
filed on: 30th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 12th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 12th, October 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
| accounts
|
Free Download
(54 pages)
|
(AP01) On August 12, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 12, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 11, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 11, 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AP04) On March 11, 2021 - new secretary appointed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on March 11, 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 7th, November 2020
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, November 2020
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 14th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 14th, October 2020
| other
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on January 30, 2020
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on December 18, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 16th, October 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 16th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, October 2019
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 12th, September 2018
| accounts
|
Free Download
(53 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 12th, September 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 12th, September 2018
| other
|
Free Download
(3 pages)
|
(CH01) On March 2, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 19, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096941640004, created on September 22, 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, September 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, September 2017
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(20 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 13th, June 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 13th, June 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, June 2017
| accounts
|
Free Download
(53 pages)
|
(MR01) Registration of charge 096941640003, created on September 21, 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 096941640002, created on September 29, 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(28 pages)
|
(CH04) Secretary's name changed on September 1, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096941640001, created on August 13, 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(46 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 7th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP04) On July 20, 2015 - new secretary appointed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on July 20, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|