(AA01) Current accounting period extended from 2023-12-31 to 2024-03-31
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-09-21
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2023-09-20 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-20
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-09-09
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092099840005, created on 2023-02-22
filed on: 1st, March 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-09-09
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-09-09
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092099840004, created on 2021-02-16
filed on: 25th, February 2021
| mortgage
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2020-09-25
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-25
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-04 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-04 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-09
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-09-04
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-04
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-09-04 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 4, 274 the Apartments Flat 4 274 Highbury New Park Islington London N5 2LH England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2020-04-21
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 274 Highbury New Park Flat 4 274 Highbury New Park Islington London N5 2LH England to Flat 4, 274 the Apartments Flat 4 274 Highbury New Park Islington London N5 2LH on 2019-11-20
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-11-20 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-20 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-20 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-09
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-09-09
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-08-30
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-08-30: 2.00 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, September 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, September 2018
| resolution
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 092099840002 in full
filed on: 24th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-09
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092099840003, created on 2017-08-31
filed on: 5th, September 2017
| mortgage
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Warnford Court Throgmorton Street London EC2N 2AT England to 274 Highbury New Park Flat 4 274 Highbury New Park Islington London N5 2LH on 2017-05-08
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-09
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 092099840002, created on 2016-09-16
filed on: 21st, September 2016
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 092099840001 in full
filed on: 21st, September 2016
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level 17, Dashwood House Old Broad Street London EC2M 1QS to Warnford Court Throgmorton Street London EC2N 2AT on 2016-05-11
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2015-09-30 to 2015-12-31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-09-09 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-22: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 9 Devonshire Square Devonshire Square London EC2M 4YF England to Level 17, Dashwood House Old Broad Street London EC2M 1QS on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 81-89 Flat 83, Ockendon Road Islington London N1 3NL England to 9 Devonshire Square Devonshire Square London EC2M 4YF on 2015-03-05
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092099840001, created on 2015-02-18
filed on: 19th, February 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|