(TM02) Termination of appointment as a secretary on Friday 26th January 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL. Change occurred on Friday 7th April 2023. Company's previous address: Hythe House 200 Shepherds Bush Road London W6 7NL England.
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 1st, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 1st, December 2022
| mortgage
|
Free Download
(2 pages)
|
(CH03) On Sunday 20th February 2022 secretary's details were changed
filed on: 20th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Hythe House 200 Shepherds Bush Road London W6 7NL. Change occurred on Wednesday 16th February 2022. Company's previous address: 1 Blythe Road London W14 0HG.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 21st August 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 21st August 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 13th November 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st August 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 23rd August 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st August 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 20th August 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 7th September 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
(SA) Statement of affairs
filed on: 7th, April 2009
| miscellaneous
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Duplicate mortgage certificatecharge no:1
filed on: 22nd, December 2008
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2008
| mortgage
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2008
| incorporation
|
Free Download
(25 pages)
|