(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 092820790006, created on Fri, 25th Mar 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(69 pages)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(23 pages)
|
(CAP-SS) Solvency Statement dated 03/12/21
filed on: 3rd, December 2021
| insolvency
|
Free Download
(4 pages)
|
(SH19) Capital declared on Fri, 3rd Dec 2021: 111308760.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 3rd, December 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 3rd, December 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England on Fri, 8th Oct 2021 to 3rd Floor 63 st. James's Street London SW1A 1LY
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Myo, 123 Victoria Street London SW1E 6DE England on Fri, 8th Oct 2021 to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Mar 2021: 278271900.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Jan 2021: 273271900.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(21 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2020: 261271900.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2020: 255271900.00 GBP
filed on: 26th, November 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from One Fleet Place London EC4M 7WS on Wed, 26th Aug 2020 to Myo, 123 Victoria Street London SW1E 6DE
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 25th Jun 2020: 252500001.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jun 2020: 252500001.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th May 2020: 250000001.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2020: 240000001.00 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Dec 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092820790005, created on Mon, 7th Oct 2019
filed on: 9th, October 2019
| mortgage
|
Free Download
(73 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(17 pages)
|
(SH01) Capital declared on Tue, 23rd Apr 2019: 230000001.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Jan 2019: 220000001.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Sep 2018: 208000001.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 092820790004, created on Wed, 9th May 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(70 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 092820790003, created on Thu, 17th Nov 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(71 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2016
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 22nd Sep 2016: 196000001.00 GBP
filed on: 12th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Oct 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092820790002, created on Fri, 23rd Jan 2015
filed on: 29th, January 2015
| mortgage
|
Free Download
(58 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 189000001.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092820790001, created on Mon, 3rd Nov 2014
filed on: 6th, November 2014
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, November 2014
| resolution
|
|
(AP01) On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Oct 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Oct 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Oct 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Oct 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|