(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/03/11
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/11
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 089326000001 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089326000002 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089326000003 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) 2020/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/07/02.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/11
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/11
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089326000003, created on 2019/01/30
filed on: 5th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/11
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/02/21 - the day director's appointment was terminated
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/11
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/29.
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/06/29 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/07/08. New Address: 10 Lennox Gardens Mews London SW1X 0DP. Previous address: 66 Lincoln's Inn Fields London WC2A 3LH
filed on: 8th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/11 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/11 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/11/04. New Address: 66 Lincoln's Inn Fields London WC2A 3LH. Previous address: 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE England
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089326000001, created on 2014/08/07
filed on: 8th, August 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 089326000002, created on 2014/08/07
filed on: 8th, August 2014
| mortgage
|
Free Download
(8 pages)
|
(SH01) 20000000.00 GBP is the capital in company's statement on 2014/07/30
filed on: 4th, August 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 2014/06/13 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/13 from 66 Lincoln's Inn Fields London WC2A3LH United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/06/13 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 13th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/13.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/13.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(14 pages)
|