(AD01) Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG United Kingdom to 16 High Holborn London WC1V 6BX on Wednesday 1st November 2023
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 081969040002 satisfaction in full.
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081969040005, created on Wednesday 14th December 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 081969040004, created on Tuesday 22nd November 2022
filed on: 24th, November 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, August 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, August 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 23rd July 2021
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 31st August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to Caledonia House 223 Pentonville Road London N1 9NG on Friday 30th June 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081969040003, created on Wednesday 16th November 2016
filed on: 29th, November 2016
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 52 Brook Street London W1K 5DS to 85 Tottenham Court Road London W1T 4TQ on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 28th August 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Saturday 31st August 2013 to Thursday 31st October 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th November 2013.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 8th October 2013 from 19 Bolsover Street London W1W 5NA United Kingdom
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th September 2013
capital
|
|
(MR01) Registration of charge 081969040002
filed on: 29th, May 2013
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 17th, May 2013
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 17th, May 2013
| mortgage
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 13th November 2012 from 2 Kerrison Place Ealing London W5 5NG United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(43 pages)
|