(AA) Small company accounts made up to 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 084262540001 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084262540004 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084262540003 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084262540002 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084262540005 in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084262540005, created on 25th May 2023
filed on: 30th, May 2023
| mortgage
|
Free Download
(63 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 26th, April 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 6th, October 2022
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084262540004, created on 15th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(64 pages)
|
(AD01) Change of registered address from Unit J, Taper Studios 175 Long Lane London SE1 4GT England on 14th July 2022 to 355 355 Euston Road London NW1 3AL
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 355 355 Euston Road London NW1 3AL England on 14th July 2022 to Fitzroy House 355 Euston Road London NW1 3AL
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084262540003, created on 13th January 2022
filed on: 19th, January 2022
| mortgage
|
Free Download
(53 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, March 2021
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084262540002, created on 1st March 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(60 pages)
|
(MR01) Registration of charge 084262540001, created on 1st March 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(19 pages)
|
(AD01) Change of registered address from 9 Newtec Place Magdalen Road Oxford OX4 1RE England on 5th August 2020 to Unit J, Taper Studios 175 Long Lane London SE1 4GT
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(19 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 1st June 2019, company appointed a new person to the position of a secretary
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 1st March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 2nd, April 2016
| annual return
|
Free Download
(7 pages)
|
(MISC) Section 519
filed on: 1st, July 2015
| miscellaneous
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from Henmead Hall Staplefield Road Cuckfield West Sussex RH17 5HY on 1st June 2015 to 9 Newtec Place Magdalen Road Oxford OX4 1RE
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th March 2015: 1.00 GBP
capital
|
|
(AP03) On 12th December 2014, company appointed a new person to the position of a secretary
filed on: 14th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th December 2013
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 8th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2013
| incorporation
|
|