AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: August 2, 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On July 12, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL England to Broadwall House 21 Broadwall London England SE1 9PL on February 10, 2023
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: June 30, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 6th Floor 11 York Road London SE1 7NX England to Lower Ground Floor Broadwall House 21 Broadwall London SE1 9PL on March 9, 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY England to 6th Floor 11 York Road London SE1 7NX on July 31, 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: June 22, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Suite U301 Threshold House 65-69 Shepherds Bush Green London W12 8TX on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 18, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 19, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 18, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 18, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, May 2012
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On April 18, 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
|