(AA) Full accounts data made up to December 31, 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor, 2 Kingdom Street London W2 6BD. Change occurred on August 9, 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 12, 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 25th, April 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071579490003, created on December 31, 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 28, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates October 31, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Burwood Place London W2 2UT. Change occurred on October 13, 2016. Company's previous address: 268 Bath Road Slough Berkshire SL1 4DX.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 15, 2016: 2.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 29th, September 2014
| document replacement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 5, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 7, 2012. Old Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2010
| mortgage
|
|
(SH01) Capital declared on April 12, 2010: 2.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) On March 3, 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 3, 2010. Old Address: 90 High Holborn London WC1V 6XX
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2011 to December 31, 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2010 new director was appointed.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(51 pages)
|