AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 094232700004, created on August 17, 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period extended from February 27, 2022 to February 28, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control June 18, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094232700003, created on February 15, 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 094232700002, created on February 15, 2018
filed on: 17th, February 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Midas 198 West End Lane London NW6 1SG on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2015: 100.00 GBP
filed on: 7th, December 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094232700001, created on August 6, 2015
filed on: 11th, August 2015
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 2, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 5th Floor 89 New Bond Street London W1S 1DA on July 2, 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on February 5, 2015: 1.00 GBP
capital
|
|