AD01 |
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP to 10 Harewood Avenue London NW1 6AA on January 16, 2024
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 6, 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from April 7, 2016 to December 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 7, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2015 to April 7, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 22nd, May 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 8, 2015
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
On April 8, 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14-16 Great Pulteney Street London W1F 9nd to 5 Aldermanbury Square London EC2V 7BP on April 26, 2015
filed on: 26th, April 2015
| address
|
Free Download
(2 pages)
|
AP03 |
On April 8, 2015 - new secretary appointed
filed on: 26th, April 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 8, 2015
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519 - auditor's resignation
filed on: 17th, April 2015
| miscellaneous
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080010240004, created on April 8, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 22, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2015: 100.00 GBP
capital
|
|
AP01 |
On September 9, 2013 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 22, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from March 31, 2013 to August 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 22, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 14, 2012: 100.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on May 14, 2012
filed on: 24th, May 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 24th, May 2012
| resolution
|
Free Download
(26 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, May 2012
| mortgage
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, May 2012
| mortgage
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(48 pages)
|