(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079802930004, created on Thu, 18th Apr 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 7th Oct 2016. New Address: Park Regis Birmingham 160 Broad Street Five Ways Birmingham West Midlands B15 1DT. Previous address: 97 Park Lane Mayfair London W1K 7TG
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 7th Mar 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079802930003, created on Mon, 8th Feb 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079802930001, created on Tue, 16th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 079802930002, created on Tue, 16th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(31 pages)
|
(TM01) Wed, 10th Jun 2015 - the day director's appointment was terminated
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jun 2015 - the day director's appointment was terminated
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 9th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 7th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 100.00 GBP
capital
|
|
(CH01) On Thu, 6th Mar 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Mar 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th Mar 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 25th Mar 2013. Old Address: C/O Rpc Llp Tower Bridge House St Katharine's Way London E1W 1AA England
filed on: 25th, March 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(24 pages)
|