(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2022/11/03
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/03.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/10/29 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom on 2021/09/03 to 3rd Floor 3-5 Rathbone Place London W1T 1HJ
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/15 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/15 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 097021160006 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097021160008 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097021160007 satisfaction in full.
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/09/15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2020/03/16.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/16
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 9-10 Market Place London W1W 8AQ England at an unknown date to Suite 1.14 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2018/09/28 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom on 2018/10/02 to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/12/18 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Ground Floor, 5 Margaret Street London W1W 8RG
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097021160007, created on 2018/07/10
filed on: 20th, July 2018
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 097021160008, created on 2018/07/10
filed on: 20th, July 2018
| mortgage
|
Free Download
(50 pages)
|
(SH01) 2728241.00 GBP is the capital in company's statement on 2018/06/12
filed on: 17th, July 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 3031380.00 GBP is the capital in company's statement on 2018/06/12
filed on: 17th, July 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/06/12.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/12.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097021160006, created on 2018/07/10
filed on: 12th, July 2018
| mortgage
|
Free Download
(50 pages)
|
(TM01) Director's appointment terminated on 2018/06/12
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 097021160002 satisfaction in full.
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097021160001 satisfaction in full.
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097021160004 satisfaction in full.
filed on: 27th, June 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, June 2018
| resolution
|
Free Download
(62 pages)
|
(MR01) Registration of charge 097021160005, created on 2018/06/12
filed on: 21st, June 2018
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 097021160003 satisfaction in full.
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor, 9-10 Market Place London W1W 8AQ England on 2017/12/12 to Ground Floor, 5 Margaret Street London W1W 8RG
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097021160004, created on 2017/07/12
filed on: 24th, July 2017
| mortgage
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/10/11.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 2016/08/25 to 1st Floor, 9-10 Market Place London W1W 8AQ
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 9-10 Market Place London W1W 8AQ
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097021160003, created on 2016/05/13
filed on: 13th, May 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 097021160002, created on 2015/12/17
filed on: 18th, December 2015
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, December 2015
| resolution
|
Free Download
(54 pages)
|
(MR01) Registration of charge 097021160001, created on 2015/10/13
filed on: 21st, October 2015
| mortgage
|
Free Download
(36 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on 2015/08/24
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/24
capital
|
|