(AA01) Extension of current accouting period to March 31, 2024
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on September 21, 2023: 2302486.00 GBP
filed on: 6th, October 2023
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, September 2023
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 1, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On August 3, 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to September 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from December 22, 2022 to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 22, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 22, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor 338 Euston Road London NW1 3BG. Change occurred on January 13, 2022. Company's previous address: Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom.
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 23, 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073597230003, created on December 23, 2021
filed on: 4th, January 2022
| mortgage
|
Free Download
(70 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, October 2020
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073597230002, created on September 17, 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(67 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 21, 2018
filed on: 21st, November 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On October 20, 2017 new director was appointed.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP. Change occurred on November 22, 2017. Company's previous address: East Farm Codford Warminster Wiltshire BA12 0PJ.
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 20, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 20, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 20, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 20, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 20, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 20, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073597230001, created on October 31, 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 1, 2015: 7955.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 5, 2014: 7955.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, July 2012
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 25, 2012: 7955.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2011 to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(52 pages)
|