(CS01) Confirmation statement with updates Wednesday 27th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077892030001, created on Monday 7th November 2022
filed on: 9th, November 2022
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 26th September 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 28th September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 27th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Auction House Glenhaven Avenue Borehamwood Hertfordshire WD6 1AY United Kingdom to Aston House Cornwall Avenue London N3 1LF on Friday 7th May 2021
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England to The Auction House Glenhaven Avenue Borehamwood Hertfordshire WD6 1AY on Tuesday 4th August 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DG to C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ on Tuesday 16th June 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 27th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 26th September 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th September 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 27th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 27th September 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2012 to Saturday 30th June 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 14th August 2012 from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th September 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2011
| incorporation
|
Free Download
(44 pages)
|