(MA) Memorandum and Articles of Association
filed on: 14th, December 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, December 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, December 2023
| resolution
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 2nd November 2023.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th April 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(80 pages)
|
(TM01) Director's appointment was terminated on Thursday 12th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th January 2023.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 30th April 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(37 pages)
|
(CH01) On Thursday 31st March 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 12 Little Portland Street London W1W 8BJ
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address 12 Little Portland Street London W1W 8BJ. Change occurred at an unknown date. Company's previous address: Deauville Court Eleanor Close London SE16 6PY England.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Friday 30th April 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AD02) New sail address Deauville Court Eleanor Close London SE16 6PY. Change occurred at an unknown date. Company's previous address: 80 New Bond Street London W1S 1SB England.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 16th March 2021 secretary's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th March 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 30th June 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 2nd December 2020.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 23rd November 2020.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 1856922.00 GBP is the capital in company's statement on Friday 23rd October 2020
filed on: 23rd, November 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, November 2020
| incorporation
|
Free Download
(29 pages)
|
(AP01) New director appointment on Friday 23rd October 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd October 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) 797245.50 GBP is the capital in company's statement on Thursday 13th February 2020
filed on: 12th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) 796404.00 GBP is the capital in company's statement on Sunday 30th September 2018
filed on: 28th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 31st March 2018 (was Sunday 30th September 2018).
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th March 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 80 New Bond Street London W1S 1SB
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(SH01) 795855.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st February 2018 secretary's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107015200001, created on Wednesday 9th August 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, August 2017
| resolution
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2017
| incorporation
|
Free Download
(11 pages)
|