(AA) Group of companies' accounts made up to 2023-12-31
filed on: 23rd, August 2024
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2024-05-23
filed on: 23rd, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2024-02-07: 90.00 GBP
filed on: 27th, March 2024
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 6th, March 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2024-01-12
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 30th, December 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, December 2023
| incorporation
|
Free Download
(21 pages)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 14th, November 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates 2023-01-12
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 29th, June 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2022-01-12
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 13th, August 2021
| accounts
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge 090193560001 in full
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090193560002, created on 2021-06-21
filed on: 21st, June 2021
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 2021-01-12
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 24th, November 2020
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 090193560001, created on 2020-04-06
filed on: 8th, April 2020
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 2020-01-12
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 9th, September 2019
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 27th, March 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019-01-12
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-04-30 to 2017-12-31
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-01-12
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-10-11
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-10
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-10-10
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-23
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 20th, April 2017
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2015-12-19 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-01 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-30 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-24: 100.00 GBP
capital
|
|
(CH01) On 2014-07-29 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-30 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cavendish House 51, Mortimer Street Flat 2, Cavendish House London W1W 8HR United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2014-07-31
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-30: 100.00 GBP
capital
|
|