(AA) Small company accounts for the period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 29th April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 29th April 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 399-401 Strand London WC2R 0LT. Change occurred on Wednesday 27th April 2022. Company's previous address: 20 Upper Grosvenor Street London W1K 7PB England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Monday 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Saturday 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(16 pages)
|
(MR04) Charge 9 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 11 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 8 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 7 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 6 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 10 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 5 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 4 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Upper Grosvenor Street London W1K 7PB. Change occurred on Wednesday 25th April 2018. Company's previous address: 40 Headfort Place London SW1X 7DH.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Wednesday 30th November 2016
filed on: 8th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2017
| resolution
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Monday 30th September 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 7th March 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 7th March 2014 secretary's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 7th March 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th September 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Sunday 30th September 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(13 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 9th, November 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 9th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th September 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 30th September 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 27th January 2012
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 18th January 2012 from 20 Upper Grosvenor Street London W1X 9PB England
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th September 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, July 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, July 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 30th September 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th September 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Wednesday 10th March 2010) of a secretary
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th January 2010.
filed on: 14th, January 2010
| officers
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2009
| incorporation
|
Free Download
(19 pages)
|