(TM01) Director's appointment terminated on 2024/01/31
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/18
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2022/09/18
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/18
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/07/30 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/07/30 secretary's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/09/18
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 059388860001, created on 2020/06/29
filed on: 6th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/09/18
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Webber Street London SE1 8QW on 2019/05/26 to 3rd Floor, Coburg House 63 - 67 Newington Causeway London SE1 6BD
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/09/18
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/09/18
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/09/18
filed on: 21st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/18
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2015/03/31 from 2015/03/17
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, December 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/18
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 674.95 GBP is the capital in company's statement on 2015/10/20
capital
|
|
(AD01) Change of registered address from 61 Cheapside via Rosetta Reception London EC2V 6AX on 2015/05/27 to 39 Webber Street London SE1 8QW
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/17
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/18
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/05/13 from 47 Fleet Street London EC4Y 1BJ
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/17
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/18
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/03/17
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/18
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2011/03/17
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/17
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/18
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/17
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/18
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/09/18 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/17
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2009/11/24 from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/09/18
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/01/22 with complete member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/17
filed on: 17th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2007/12/04 with complete member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/12/04 with complete member list
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/07 to 17/03/08
filed on: 22nd, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 17/03/08
filed on: 22nd, October 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2006
| incorporation
|
Free Download
(19 pages)
|