(CS01) Confirmation statement with no updates 31st March 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th April 2024. New Address: 10-12 Bourlet Close London W1W 7BR. Previous address: 91 Charlotte Street London W1T 4PX England
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 26th July 2023. New Address: 91 Charlotte Street London W1T 4PX. Previous address: 10-12 Bourlet Close London W1W 7BR England
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 10-12 Bourlet Close London W1W 7BR. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 10-12 Bourlet Close London W1W 7BR at an unknown date
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075461970003, created on 15th February 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(26 pages)
|
(AD01) Address change date: 30th July 2021. New Address: 10-12 Bourlet Close London W1W 7BR. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: 14 City Road London EC1Y 2AA England
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(TM02) 1st April 2021 - the day secretary's appointment was terminated
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 10th August 2020. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st December 2019 to 31st March 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075461970002, created on 8th April 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 075461970001, created on 8th April 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th March 2020. New Address: 14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA. Previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 15th November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th November 2019. New Address: New Derwent House 69-73 Theobalds Road London WC1X 8TA. Previous address: 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 14 City Road London EC1Y 2AA at an unknown date
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th February 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th November 2011 with full list of members
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2011
| incorporation
|
|