(MR04) Satisfaction of charge 085493660001 in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085493660002 in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 10th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on 2023-03-13. Company's previous address: 39 Alma Road St. Albans AL1 3AT England.
filed on: 13th, March 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-22
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-06-27
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-30
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 2nd, July 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 39 Alma Road St. Albans AL1 3AT. Change occurred on 2021-03-31. Company's previous address: - Rivington Place London EC2A 3BA England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 28th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-02-11
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-10-24: 192004.86 GBP
filed on: 25th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-10-01: 191732.71 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085493660002, created on 2019-07-17
filed on: 25th, July 2019
| mortgage
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2019-06-14: 191608.40 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-12-01: 191152.19 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085493660001, created on 2017-11-24
filed on: 28th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-10-30: 191082.55 GBP
filed on: 5th, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address - Rivington Place London EC2A 3BA. Change occurred on 2017-09-05. Company's previous address: 1 Bath Place Rivington Street London EC2A 3DA England.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Bath Place Rivington Street London EC2A 3DA. Change occurred on 2017-06-13. Company's previous address: 1 Bath Place Rivington Street London EC2A 3JR United Kingdom.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 1 Bath Place Rivington Street London EC2A 3JR. Change occurred on 2016-09-20. Company's previous address: 3 Cranmer Road London SW9 6EJ England.
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-05-11: 190648.23 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-30
filed on: 31st, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-05-31: 190496.43 GBP
capital
|
|
(SH01) Statement of Capital on 2016-04-01: 190344.64 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-05-31
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Cranmer Road London SW9 6EJ. Change occurred on 2015-06-15. Company's previous address: Unit 221 30 Great Guildford Street London SE1 0HS.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-30
filed on: 9th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-09: 189896.43 GBP
capital
|
|
(SH01) Statement of Capital on 2015-05-13: 189896.43 GBP
filed on: 22nd, May 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 18th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-02-18: 190060.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 3rd, March 2015
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-18: 189662.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-20: 189264.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-02-18
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-18
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-12
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-12
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-20
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 221 30 Great Guildford Street London SE1 0HS. Change occurred on 2014-11-03. Company's previous address: 2 Church Street Burnham Slough SL1 7HZ.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-30
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-04: 189224.00 GBP
capital
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, January 2014
| resolution
|
Free Download
(46 pages)
|
(SH02) Sub-division of shares on 2013-12-12
filed on: 17th, January 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, January 2014
| resolution
|
|
(SH01) Statement of Capital on 2013-12-12: 189224.00 GBP
filed on: 17th, January 2014
| capital
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Resolution Operations Llp 23 Savile Row London W1S 2ET United Kingdom on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(7 pages)
|