(AA) Full accounts data made up to December 31, 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 22, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates May 22, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2017
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, June 2017
| resolution
|
Free Download
(11 pages)
|
(AP01) On June 6, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 6, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 6, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 6, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 6, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 6, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On June 6, 2017 - new secretary appointed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Garden Floor 2 Kensington Square London W8 5EP to 3rd Floor, the Aspect Finsbury Square London United Kingdom EC2A 1AS on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2017
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On March 20, 2015 secretary's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH01) On March 20, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(CH01) On March 20, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AA) Accounts for a small company made up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 5 Balfour Place London W1K 2AU to 2 Garden Floor 2 Kensington Square London W8 5EP on March 20, 2015
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to July 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 14, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to July 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AP03) On September 21, 2012 - new secretary appointed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 21, 2012. Old Address: Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RA United Kingdom
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2012 to March 31, 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, August 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2011
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(18 pages)
|