(AA) Full accounts data made up to 2023-03-31
filed on: 10th, January 2024
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2023-07-25
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 5th, January 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022-07-25
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2019-07-25
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2017-07-25
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-01-09 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-02-23
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Heathcoat House 20 Savile Row London W1S 3PR. Change occurred on 2015-01-07. Company's previous address: Clarebell House 5-6 Cork Street London W1S 3NX.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-25
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2011-03-31
filed on: 23rd, January 2012
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2011-10-25
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-25
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-06-06
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-06-05) of a secretary
filed on: 5th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-06-05
filed on: 5th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-06-05
filed on: 5th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2010-03-31
filed on: 7th, December 2010
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-25
filed on: 26th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-07-09 director's details were changed
filed on: 10th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-23 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2009-03-31
filed on: 30th, November 2009
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/09/2009 from 33 cavendish square london W1G 0PW
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2009
| mortgage
|
Free Download
(7 pages)
|
(363a) Period up to 2009-07-27 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 26th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/2008 from 160 queen victoria street london EC4V 4QQ
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008-10-07 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-07 Secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-09-24 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed blockmacro LIMITEDcertificate issued on 23/09/08
filed on: 23rd, September 2008
| change of name
|
Free Download
(17 pages)
|
(288a) On 2008-08-12 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-12 Director and secretary appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-08-08 Appointment terminated director
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2008
| incorporation
|
Free Download
(18 pages)
|