(AA) Small company accounts made up to 2022/12/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2023/07/23
filed on: 23rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2022/07/23
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/23
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/23
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 081527280003 satisfaction in full.
filed on: 26th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/23
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081527280003, created on 2018/09/12
filed on: 25th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018/07/23
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 248a Marylebone Road London NW1 6JZ England on 2018/03/06 to 120 New Cavendish Street London W1W 6XX
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 081527280002 satisfaction in full.
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/23
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 081527280001 satisfaction in full.
filed on: 8th, August 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/23
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/07/12
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081527280002, created on 2016/04/29
filed on: 11th, May 2016
| mortgage
|
Free Download
(44 pages)
|
(AD01) Change of registered address from 36 Soho Square London W1D 3QY on 2016/03/31 to 248a Marylebone Road London NW1 6JZ
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2015/12/31 from 2015/07/31
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/23
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081527280001, created on 2015/03/31
filed on: 15th, April 2015
| mortgage
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39-41 North Road London N7 9DP England on 2015/03/27 to 36 Soho Square London W1D 3QY
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/02/18
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/02/18
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Jendens Farm Smithers Hill Lane Shipley Horsham West Sussex RH13 8PP on 2015/02/22 to 39-41 North Road London N7 9DP
filed on: 22nd, February 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, February 2015
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/23
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/08/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/10/23 from 145-157 St John Street London EC1V 4PW England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/30.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/23
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
(NEWINC) Company registration
filed on: 23rd, July 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|