(CH01) On Wed, 6th Sep 2023 director's details were changed
filed on: 21st, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Fri, 28th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2019
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 18th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 6th Jul 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105300590010, created on Tue, 26th Feb 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(46 pages)
|
(CH01) On Mon, 6th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2018
| resolution
|
Free Download
(20 pages)
|
(AP03) New secretary appointment on Mon, 23rd Jul 2018
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Mon, 31st Dec 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, July 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jul 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jul 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 6th Jul 2018 - the day director's appointment was terminated
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Jul 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jul 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Jul 2018. New Address: Bath House 16 Bath Row Stamford PE9 2QU. Previous address: 34-35 Clarges Street London W1J 7EJ United Kingdom
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 105300590006, created on Mon, 9th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105300590007, created on Mon, 9th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105300590009, created on Mon, 9th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105300590008, created on Mon, 9th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105300590005, created on Wed, 20th Sep 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105300590003, created on Wed, 20th Sep 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105300590002, created on Wed, 20th Sep 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105300590004, created on Wed, 20th Sep 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 105300590001, created on Wed, 20th Sep 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 20th Jul 2017: 100.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 20th Jul 2017
filed on: 7th, August 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, August 2017
| resolution
|
Free Download
|
(AP01) On Thu, 20th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Apr 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 29th Mar 2017. New Address: 34-35 Clarges Street London W1J 7EJ. Previous address: 1 Harewood Place London W1S 1BU United Kingdom
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 16th Dec 2016: 1.00 GBP
capital
|
|