(AA) Small company accounts for the period up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 091606230006, created on 2023-06-30
filed on: 6th, July 2023
| mortgage
|
Free Download
(40 pages)
|
(MR04) Satisfaction of charge 091606230005 in full
filed on: 30th, May 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-22
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-03-22
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-22
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 9th, March 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, March 2022
| accounts
|
Free Download
(41 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Clerkenwell Workshop Clerkenwell Close, 5th Floor, Unit 512 London EC1R 0AT. Change occurred on 2021-09-21. Company's previous address: Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT England.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CH02) Directors's details changed on 2021-03-03
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 27th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2020-09-28
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-09-28
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2020-09-28) of a secretary
filed on: 2nd, October 2020
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-09-28
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Clerkenwell Workshop 27/31 Clerkenwell Close 5th Floor, Unit 512 London EC1N 0AT. Change occurred on 2020-05-20. Company's previous address: 45 Leather Lane London EC1N 7TJ.
filed on: 20th, May 2020
| address
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 14th, November 2019
| accounts
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091606230005, created on 2019-02-26
filed on: 28th, February 2019
| mortgage
|
Free Download
(48 pages)
|
(MR04) Satisfaction of charge 091606230003 in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091606230002 in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091606230004 in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091606230001 in full
filed on: 27th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2019-02-01
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-02-01) of a secretary
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-01
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-01
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 31st, January 2019
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 31st, January 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(14 pages)
|
(CH02) Directors's details changed on 2016-10-28
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-10-28 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-10-28 secretary's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-10-28 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2016-04-06
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091606230002, created on 2015-12-04
filed on: 22nd, December 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 091606230001, created on 2015-12-15
filed on: 22nd, December 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 091606230004, created on 2015-12-04
filed on: 22nd, December 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 091606230003, created on 2015-12-04
filed on: 22nd, December 2015
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-05
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-13: 1000.00 EUR
capital
|
|
(AD01) New registered office address 45 Leather Lane Leather Lane London EC1N 7TJ. Change occurred on 2015-06-29. Company's previous address: 15 Bunhill Row Bunhill Row London EC1Y 8LP England.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2015-06-01) of a member
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-08-31 to 2015-12-31
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Bunhill Row Bunhill Row London EC1Y 8LP. Change occurred on 2015-06-17. Company's previous address: 4th Floor 45 Leather Lane London EC1N 7NE England.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4Th Floor 45 Leather Lane London EC1N 7NE. Change occurred on 2015-02-27. Company's previous address: 4Th Floor 45 Leather Lane London London EC1N 7NE England.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4Th Floor 45 Leather Lane London London EC1N 7NE. Change occurred on 2015-02-12. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-11
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2014-12-02) of a secretary
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-02
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-02
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2014-08-05: 1000.00 EUR
capital
|
|