(AD01) Change of registered address from 25 st. George Street London W1S 1FS on 2022/12/20 to C/O Bdo Llp 5 Temple Street Temple Square Liverpool L2 5RH
filed on: 20th, December 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/30
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/04/30
filed on: 28th, April 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2021/09/30
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/04/26
filed on: 15th, March 2021
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on 2020/12/02
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Aurum House 2 Elland Road Braunstone Leicester LE3 1TT on 2020/12/01 to 25 st. George Street London W1S 1FS
filed on: 1st, December 2020
| address
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/09/30
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/04/28
filed on: 3rd, February 2020
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2019/12/20 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/20.
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/20
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/30
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/04/29
filed on: 22nd, January 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2018/10/31.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/31
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/30
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 083063150002 satisfaction in full.
filed on: 19th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 083063150001 satisfaction in full.
filed on: 19th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 18th, April 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/04/18
filed on: 18th, April 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) 65385.00 GBP is the capital in company's statement on 2018/04/18
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 18th, April 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/04/30
filed on: 25th, January 2018
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 083063150002, created on 2017/10/10
filed on: 12th, October 2017
| mortgage
|
Free Download
(80 pages)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/05/01
filed on: 23rd, January 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/23
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 65384634.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
(CH01) On 2015/12/17 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083063150001, created on 2015/12/04
filed on: 16th, December 2015
| mortgage
|
Free Download
(78 pages)
|
(AA) Full accounts for the period ending 2015/05/03
filed on: 15th, September 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/23
filed on: 11th, December 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) 65083033.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
(SH01) 65384634.00 GBP is the capital in company's statement on 2014/11/11
filed on: 26th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/26.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 65083033.00 GBP is the capital in company's statement on 2014/08/26
filed on: 8th, September 2014
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2014/05/04
filed on: 31st, August 2014
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting period extended to 2014/04/30. Originally it was 2013/11/30
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/23
filed on: 27th, December 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/03/26
filed on: 15th, April 2013
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/04/15 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 5th, April 2013
| resolution
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2012
| incorporation
|
Free Download
(17 pages)
|