(AA) Small company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2nd May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2023 from 28th February 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th September 2022
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 073445450003 in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073445450004 in full
filed on: 21st, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 29th February 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th September 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 28th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 14th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 18th October 2018 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2018 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2018 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th October 2017
filed on: 20th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073445450004, created on 1st September 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 073445450003, created on 1st September 2017
filed on: 8th, September 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 12th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 11th April 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30 City Road London EC1Y 2AB United Kingdom on 23rd December 2015 to 2nd Floor Gadd House Arcadia Avenue London N3 2JU
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 58-60 Berners Street London W1T 3JS on 8th September 2015 to 30 City Road London EC1Y 2AB
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On 14th February 2012 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st August 2011 to 28th February 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2011
| mortgage
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(57 pages)
|