(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Mar 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Mar 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(55 pages)
|
(SH01) Capital declared on Thu, 22nd Apr 2021: 1.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 9th, June 2022
| accounts
|
Free Download
(54 pages)
|
(MR01) Registration of charge 098099610007, created on Fri, 11th Mar 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(63 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 7th, August 2021
| accounts
|
Free Download
(51 pages)
|
(SH02) Sub-division of shares on Wed, 21st Apr 2021
filed on: 26th, May 2021
| capital
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098099610006, created on Tue, 30th Mar 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098099610005, created on Thu, 23rd Apr 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(62 pages)
|
(TM01) Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(49 pages)
|
(AP01) On Tue, 21st May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098099610004, created on Mon, 10th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Oct 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(45 pages)
|
(AD04) Registers new location: Hygeia Building 5th Floor 66-68 College Road Harrow Middlesex HA1 1BE.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Tue, 30th Jan 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 30th Oct 2017 - the day director's appointment was terminated
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Oct 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th Oct 2017
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(29 pages)
|
(AP01) On Tue, 18th Jul 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098099610003, created on Tue, 18th Jul 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(63 pages)
|
(AD03) Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 15th Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098099610002, created on Tue, 19th Jul 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(62 pages)
|
(AD01) Address change date: Thu, 23rd Jun 2016. New Address: Hygeia Building 5th Floor 66-68 College Road Harrow Middlesex HA1 1BE. Previous address: 8 Hanover Street London W1S 1YQ
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Oct 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098099610001, created on Wed, 14th Oct 2015
filed on: 15th, October 2015
| mortgage
|
Free Download
(58 pages)
|
(AD01) Address change date: Tue, 6th Oct 2015. New Address: 8 Hanover Street London W1S 1YQ. Previous address: 53 Davies Street London W1K 5JH United Kingdom
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(42 pages)
|