(AA) Small company accounts made up to 2022/12/31
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, December 2023
| incorporation
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 2023/10/24
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/10/24
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 2023/10/24 to the position of a member
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/16
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, May 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, May 2023
| incorporation
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2022/07/07
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/29.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/29.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/11/29.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/01/09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2018/12/29
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 086911980001 satisfaction in full.
filed on: 14th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086911980002, created on 2019/09/06
filed on: 11th, September 2019
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/01/21.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2017/12/20.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/07/11 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17-18 Unit 3 Clere Street London EC2A 4LJ England on 2018/07/10 to 10 Orange Street Haymarket London WC2H 7DQ
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/09/30
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Pickwick House Ebenezer Street London N1 7NP England on 2017/05/09 to 17-18 Unit 3 Clere Street London EC2A 4LJ
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 21st, December 2016
| resolution
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2016/11/1650.00 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 086911980001, created on 2016/08/24
filed on: 26th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O C/O Bogatyij Ltd United House 39 - 41 North Road London N7 9DP on 2016/06/08 to Unit 8 Pickwick House Ebenezer Street London N1 7NP
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/12/06
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/16
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 16th, June 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2014/11/10 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/16
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/16
capital
|
|
(AD01) Change of registered office on 2014/04/14 from Tileyard Studios 2Nd Floor, Unit 35 Tileyard Road London Greater London N7 9AH United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013/10/04 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, September 2013
| incorporation
|
Free Download
(7 pages)
|