(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083235560013, created on May 18, 2022
filed on: 23rd, May 2022
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AP03) On January 1, 2022 - new secretary appointed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 23, 2021
filed on: 3rd, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3C High Street Esher Surrey KT10 9RL on December 23, 2021
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083235560012, created on July 27, 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(14 pages)
|
(CH04) Secretary's name changed on March 30, 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(13 pages)
|
(TM02) Secretary appointment termination on October 25, 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP04) On October 25, 2019 - new secretary appointed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083235560011, created on March 18, 2019
filed on: 21st, March 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 083235560010, created on February 6, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(38 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, January 2019
| resolution
|
Free Download
(9 pages)
|
(CH01) On August 23, 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On October 29, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, September 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on June 16, 2017: 500000.00 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 083235560009, created on April 28, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(30 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, April 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 083235560008, created on January 11, 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(36 pages)
|
(CH01) On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083235560007, created on May 16, 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 083235560006, created on April 1, 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 083235560005, created on March 2, 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 083235560004, created on February 24, 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2015: 200000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2015: 200000.00 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 10, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083235560003, created on September 10, 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 083235560002, created on September 10, 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
|
(CH01) On February 25, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 10, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 083235560001
filed on: 23rd, July 2013
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, July 2013
| resolution
|
Free Download
(9 pages)
|
(CH01) On December 12, 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|