(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 082500720008 satisfaction in full.
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082500720007 satisfaction in full.
filed on: 16th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2021/11/23 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/23 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/23 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 23 Elvaston Mews London London SW7 5HZ on 2017/12/11 to Ibex House Baker Street Weybridge KT13 8AH
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2017/09/30
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/13.
filed on: 10th, November 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 118 Old Milton Road New Milton Hampshire BH25 6EB on 2017/10/30 to 23 Elvaston Mews London London SW7 5HZ
filed on: 30th, October 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/13.
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/13.
filed on: 30th, October 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/10/13
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082500720008, created on 2017/10/13
filed on: 24th, October 2017
| mortgage
|
Free Download
(32 pages)
|
(MR04) Charge 082500720005 satisfaction in full.
filed on: 24th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082500720006 satisfaction in full.
filed on: 24th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082500720007, created on 2017/10/13
filed on: 24th, October 2017
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 082500720004 satisfaction in full.
filed on: 24th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082500720004, created on 2016/08/11
filed on: 18th, August 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 082500720005, created on 2016/08/11
filed on: 18th, August 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082500720006, created on 2016/08/11
filed on: 18th, August 2016
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 082500720003 satisfaction in full.
filed on: 12th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 082500720002 satisfaction in full.
filed on: 12th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/11
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 082500720001 satisfaction in full.
filed on: 29th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA on 2015/07/08 to 118 Old Milton Road New Milton Hampshire BH25 6EB
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/11
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2013/09/30
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/11
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/11/05 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, May 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, May 2013
| incorporation
|
Free Download
(17 pages)
|
(MR01) Registration of charge 082500720002
filed on: 3rd, May 2013
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 082500720003
filed on: 3rd, May 2013
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 082500720001
filed on: 30th, April 2013
| mortgage
|
Free Download
(42 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/10/11
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/10/24 from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/10/24 from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA United Kingdom
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/10/23
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/10/23.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/23 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2012
| incorporation
|
Free Download
(20 pages)
|