(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 14th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 27th May 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 27th May 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095423760007, created on Monday 14th November 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on Saturday 28th May 2022
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, February 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 095423760006, created on Tuesday 31st August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th April 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 21 Bedford Square London WC1B 3HH on Friday 20th November 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 095423760002 satisfaction in full.
filed on: 28th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095423760005, created on Thursday 9th August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 14th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095423760004, created on Wednesday 15th November 2017
filed on: 21st, November 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Monday 11th July 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 14th April 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095423760003, created on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 095423760002, created on Tuesday 29th November 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(53 pages)
|
(AD01) Registered office address changed from 40 Shakespeare Avenue Bath BA2 4RF United Kingdom to Regina House 124 Finchley Road London NW3 5JS on Monday 28th November 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095423760001, created on Friday 23rd September 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(3 pages)
|
(SH01) 1260.00 GBP is the capital in company's statement on Monday 11th July 2016
filed on: 12th, September 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 25th, April 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 22/04/16
filed on: 25th, April 2016
| insolvency
|
Free Download
(1 page)
|
(SH19) 900.00 GBP is the capital in company's statement on Monday 25th April 2016
filed on: 25th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 25th, April 2016
| capital
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 27th, April 2015
| accounts
|
Free Download
|
(NEWINC) Company registration
filed on: 14th, April 2015
| incorporation
|
Free Download
(23 pages)
|