(CS01) Confirmation statement with no updates 28th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 18th December 2023 - the day director's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 26th, October 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, October 2023
| incorporation
|
Free Download
(52 pages)
|
(MR01) Registration of charge 094103290005, created on 17th October 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 094103290004, created on 4th July 2023
filed on: 5th, July 2023
| mortgage
|
Free Download
(15 pages)
|
(MR04) Satisfaction of charge 094103290003 in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, December 2022
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th August 2021
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2022. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: Newcombe House 45 Notting Hill Gate London W11 3LQ England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094103290003, created on 22nd September 2022
filed on: 9th, October 2022
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094103290002, created on 4th April 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 28th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th July 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd August 2021: 421.30 GBP
filed on: 11th, February 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On 7th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2021 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094103290001 in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th July 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 26th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, July 2021
| incorporation
|
Free Download
(50 pages)
|
(SH01) Statement of Capital on 7th July 2021: 311.42 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th July 2021: 398.38 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st December 2019
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2019
filed on: 11th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, August 2020
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094103290001, created on 16th April 2020
filed on: 22nd, April 2020
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 28th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, January 2020
| resolution
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st December 2019: 245.53 GBP
filed on: 20th, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, December 2019
| resolution
|
Free Download
(6 pages)
|
(AD01) Address change date: 17th May 2019. New Address: Newcombe House 45 Notting Hill Gate London W11 3LQ. Previous address: 178 Sutherland Avenue London W9 1HR England
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 15th, January 2019
| resolution
|
Free Download
(6 pages)
|
(AD01) Address change date: 23rd April 2018. New Address: 178 Sutherland Avenue London W9 1HR. Previous address: 59 Powis Square London W11 2BN England
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2017: 182.54 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th November 2016: 0.01 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th September 2016. New Address: 59 Powis Square London W11 2BN. Previous address: 72 Lancaster Road London W11 1QR
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|