(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/02
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/02
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071751370002, created on 2021/07/07
filed on: 14th, July 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2021/03/02
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/03/02
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/03/02
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/03/02
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Snow Hill Central London London EC1A 2AY on 2017/12/14 to 24 Greville Street London EC1N 8SS
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071751370001, created on 2017/05/25
filed on: 26th, May 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/07/01
filed on: 1st, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/02
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2016/02/01.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/12/15
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/12/15
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/02
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/09
capital
|
|
(TM01) Director's appointment terminated on 2015/02/01
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/01.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Dickens Boulevard Stotfold Hitchin Hertfordshire SG5 4FD on 2015/01/20 to 6 Snow Hill Central London London EC1A 2AY
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/02
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 7th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/02
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/02
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 30th, November 2011
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/02
filed on: 31st, March 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/04/01
filed on: 30th, July 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/04/04 from 12 Viaduct Drive Dunstall Park Wolverhampton WV6 0UX England
filed on: 4th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/04/04.
filed on: 4th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/04/04
filed on: 4th, April 2010
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2011/06/30. Originally it was 2011/03/31
filed on: 23rd, March 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2010
| incorporation
|
Free Download
(8 pages)
|