(CS01) Confirmation statement with no updates 2024/02/18
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/02/18
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/02/18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089007280006, created on 2022/01/20
filed on: 25th, January 2022
| mortgage
|
Free Download
(32 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/18 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Gloucester Place London W1U 8HU England on 2020/02/11 to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089007280005, created on 2019/12/20
filed on: 20th, December 2019
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, July 2018
| resolution
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2018/02/18
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 089007280003 satisfaction in full.
filed on: 14th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089007280002 satisfaction in full.
filed on: 14th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089007280004 satisfaction in full.
filed on: 14th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089007280001 satisfaction in full.
filed on: 14th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/18
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/12/31
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089007280004, created on 2016/11/02
filed on: 3rd, November 2016
| mortgage
|
Free Download
(35 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2014/12/31
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 22 Grosvenor Square London W1K 6DT on 2015/05/11 to 27 Gloucester Place London W1U 8HU
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/18
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 30006.00 GBP is the capital in company's statement on 2014/03/25
filed on: 15th, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, September 2014
| resolution
|
|
(SH01) 3006.00 GBP is the capital in company's statement on 2014/03/25
filed on: 3rd, September 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2014
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 089007280003
filed on: 10th, April 2014
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 089007280002
filed on: 9th, April 2014
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089007280001
filed on: 8th, April 2014
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2014
| incorporation
|
Free Download
(19 pages)
|