(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, January 2024
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th December 2023: 164.23 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 075333810001 in full
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 12th October 2023
filed on: 25th, October 2023
| capital
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom on 7th August 2023 to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2nd August 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Buckingham House East Buckingham Parade Stanmore HA7 4EB England on 12th December 2022 to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(AP04) On 15th November 2022, company appointed a new person to the position of a secretary
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 1st, December 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 7th July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075333810001, created on 16th October 2020
filed on: 20th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 20th, April 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th February 2020: 152.57 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 29th November 2018
filed on: 10th, December 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th December 2018: 136.09 GBP
filed on: 7th, December 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, December 2018
| resolution
|
Free Download
(33 pages)
|
(TM01) Director's appointment terminated on 29th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 22 Bevis Marks London EC3A 7JB on 9th August 2017 to Buckingham House East Buckingham Parade Stanmore HA7 4EB
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 24th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 22 Bevis Marks Bevis Marks London EC3A 7JB England on 25th February 2015 to 22 Bevis Marks London EC3A 7JB
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW on 25th February 2015 to 22 Bevis Marks London EC3A 7JB
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 26th June 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor 30 St. John's Lane London EC1M 4NB United Kingdom on 26th June 2013
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th November 2011 director's details were changed
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS United Kingdom on 22nd November 2011
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 11th, March 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2011
| incorporation
|
Free Download
(18 pages)
|