(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 15th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-27
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-09-05
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-05
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-09-27
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 12th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-09-27
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021-07-23
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-07-23
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-09-09
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-11-25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-11-25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-01-10 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-11-25
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-11-25
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-11-25
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-11-25 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-25 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-25 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-11-25 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-11-20 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2012
| capital
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 12th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-11-25 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2011
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 28th, June 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-11-25 with full list of members
filed on: 13th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2009-11-25 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-04-01 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2009-11-30 to 2010-03-31
filed on: 9th, November 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2009
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed rmtr LIMITEDcertificate issued on 09/12/08
filed on: 8th, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(20 pages)
|