(AD01) Change of registered address from 50 Havelock Terrace London SW8 4AL on Thu, 17th Aug 2023 to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP
filed on: 17th, August 2023
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 062299720009, created on Mon, 17th Oct 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 062299720007, created on Fri, 30th Sep 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 062299720008, created on Fri, 30th Sep 2022
filed on: 6th, October 2022
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 062299720006, created on Thu, 7th Jul 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 062299720005, created on Fri, 4th Feb 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 062299720004, created on Fri, 4th Feb 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 21st Sep 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 062299720003, created on Tue, 17th Apr 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062299720002, created on Wed, 6th Jan 2016
filed on: 8th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 103 Union Street London SE1 0LA on Fri, 22nd May 2015 to 50 Havelock Terrace London SW8 4AL
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th May 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th May 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, February 2013
| mortgage
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Apr 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 20th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 22nd May 2008 with complete member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/08 to 30/06/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/08 to 30/06/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(20 pages)
|