(AP01) On Tue, 19th Sep 2023 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109709950001, created on Fri, 16th Feb 2024
filed on: 20th, February 2024
| mortgage
|
Free Download
(26 pages)
|
(TM01) Tue, 19th Sep 2023 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 13th Jul 2023: 5413.11 GBP
filed on: 31st, August 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 2nd May 2023: 5366.39 GBP
filed on: 10th, May 2023
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 16th, January 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 9th Dec 2022: 4516.61 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(5 pages)
|
(AP01) On Thu, 22nd Dec 2022 new director was appointed.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, December 2022
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Dec 2022 new director was appointed.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Dec 2022 new director was appointed.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Nov 2022. New Address: Waverley House, 9 Noel Street Waverley House, 9 Noel Street London W1F 8GQ. Previous address: The Office Group 24 Greville Street London EC1N 8SS England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Tue, 9th Aug 2022 - the day director's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 25th Nov 2021. New Address: The Office Group 24 Greville Street London EC1N 8SS. Previous address: The Office Group 24 Greville Street London EC1N 8SS England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Nov 2021. New Address: The Office Group 24 Greville Street London EC1N 8SS. Previous address: Founders Factory, Northcliffe House Young Street London W8 5EH England
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 4th, October 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, August 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, August 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Mar 2021 - the day director's appointment was terminated
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Aug 2020
filed on: 4th, August 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Fri, 20th Mar 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, June 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2020: 1422.85 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2020: 1422.85 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(5 pages)
|
(AP01) On Fri, 20th Mar 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 25th Feb 2020
filed on: 10th, March 2020
| capital
|
Free Download
(6 pages)
|
(AP01) On Tue, 3rd Dec 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Nov 2018 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 13th Nov 2019. New Address: Founders Factory, Northcliffe House Young Street London W8 5EH. Previous address: 5 Hoxton Square London N1 6NU United Kingdom
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2019
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 22nd Nov 2018: 1137.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Aug 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, April 2018
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Tue, 9th Jan 2018: 32460170.00 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 11th Jan 2018: 1000.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 09/01/18
filed on: 11th, January 2018
| insolvency
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2017
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Tue, 19th Sep 2017: 100.00 GBP
capital
|
|