(AA) Full accounts for the period ending Thu, 31st Aug 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(27 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Prince Albert Road London NW1 7SN on Fri, 31st Mar 2023 to 55 Loudoun Road London NW8 0DL
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076564400003, created on Tue, 15th Feb 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(25 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, September 2021
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 8th, September 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076564400002, created on Thu, 19th Aug 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(54 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 11th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th May 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(21 pages)
|
(TM02) Secretary's appointment terminated on Tue, 16th Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/17
filed on: 17th, January 2018
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH03) On Wed, 29th Nov 2017 secretary's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076564400001, created on Fri, 17th Feb 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(23 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/16
filed on: 30th, December 2016
| other
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 1000000.00 GBP
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP03) On Tue, 14th Jun 2016, company appointed a new person to the position of a secretary
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 14th Jun 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/15
filed on: 6th, January 2016
| other
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 250000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2Nd Floor 85 Frampton Street London NW8 8NQ on Mon, 8th Sep 2014 to 4 Prince Albert Road London NW1 7SN
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) On Thu, 20th Mar 2014, company appointed a new person to the position of a secretary
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 31st Aug 2012: 250000.00 GBP
filed on: 26th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 18th Sep 2012 new director was appointed.
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Feb 2012: 50000.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2012
filed on: 11th, November 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Aug 2011. Old Address: 15 Old Bailey London EC4M 7EF
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed alnery no. 2977 LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 1st, July 2011
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Jun 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jun 2011 new director was appointed.
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 28th Jun 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Jun 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 28th Jun 2011. Old Address: One Bishops Square London E1 6AD United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Jun 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(23 pages)
|