(AP01) New director was appointed on 2024-03-15
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-03-15
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-03-15
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(AP03) On 2024-03-15 - new secretary appointed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-03-15
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-03-15
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(31 pages)
|
(TM02) Secretary appointment termination on 2023-07-07
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , the Hewett 14 Hewett Street, London, EC2A 3NP, England to Montacute Yards Shoreditch High Street London E1 6HU on 2023-11-07
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-08-10: 8675.00 GBP
filed on: 10th, August 2023
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2023-05-25
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Snowden Street London EC2A 2DQ England to The Hewett 14 Hewett Street London EC2A 3NP on 2023-04-25
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-03-09
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098834370002 in full
filed on: 30th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098834370002, created on 2022-11-29
filed on: 29th, November 2022
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 138 Holborn Holborn London EC1N 2SW England to 1 Snowden Street London EC2A 2DQ on 2022-07-03
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098834370001, created on 2022-04-14
filed on: 4th, May 2022
| mortgage
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-03-22: 5175.00 GBP
filed on: 25th, March 2022
| capital
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 22nd, February 2022
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 8th, February 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: 2021-10-18
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-05-28: 2675.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 2021-04-06 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 138 Holborn Holborn London EC1N 2SW on 2021-04-28
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(AP03) On 2021-02-19 - new secretary appointed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-19
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-17
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-02-19
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-02-17
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-01-28: 2350.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-09-29: 2350.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 17th, August 2020
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2019-06-28
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 2019-06-28 - new secretary appointed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-05-24
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-24
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 2nd, May 2019
| accounts
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 24th, May 2018
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2016-11-23: 1250.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(4 pages)
|
(CH03) On 2016-01-06 secretary's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, November 2015
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-11-23: 900.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|