(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 087966560003, created on Friday 21st December 2018
filed on: 31st, December 2018
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 087966560002, created on Friday 21st December 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 55 Strand London WC2N 5LR to 101 st. Martin's Lane London WC2N 4AZ on Monday 5th February 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, September 2016
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 087966560001, created on Thursday 25th August 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th January 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(AP01) New director appointment on Friday 19th December 2014.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 19th December 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 4th December 2013 from 13 Albemarle Street London W1S 4HJ United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(33 pages)
|