(AA) Group of companies' accounts made up to March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates August 27, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091945450007, created on June 29, 2023
filed on: 2nd, July 2023
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 091945450006, created on June 29, 2023
filed on: 2nd, July 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 091945450008, created on June 29, 2023
filed on: 2nd, July 2023
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates August 27, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 7, 2016
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2021
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8-10 South Street Epsom Surrey KT18 7PF. Change occurred on March 21, 2022. Company's previous address: 76 New Bond Street London W1S 1RX.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 1, 2021
filed on: 11th, September 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates August 27, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 6th, April 2021
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to April 1, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(30 pages)
|
(AA01) Accounting period ending changed to March 22, 2020 (was April 1, 2020).
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 16, 2020) of a secretary
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 23, 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 23, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates August 29, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091945450004, created on July 11, 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 091945450005, created on July 11, 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to March 23, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened from March 23, 2017 to March 22, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091945450003, created on December 13, 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates August 29, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to March 23, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091945450002, created on March 15, 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(26 pages)
|
(AA) Group of companies' accounts made up to March 23, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to March 23, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091945450001, created on March 18, 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(24 pages)
|
(SH01) Capital declared on December 5, 2014: 50040.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 76 New Bond Street London London W1S 1RX. Change occurred on February 13, 2015. Company's previous address: 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2015 to March 31, 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 8, 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on August 29, 2014: 120.00 GBP
capital
|
|