AA |
Full accounts for the period ending 31st August 2024
filed on: 9th, December 2024
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2024
filed on: 11th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 7th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 13th January 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Old Queen Street London SW1H 9HP United Kingdom on 23rd January 2023 to 1 Chapel Street Warwick CV34 4HL
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th November 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st August 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(23 pages)
|
CH04 |
Secretary's details changed on 20th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from St. James House 13 Kensington Square London W8 5HD on 23rd November 2020 to 24 Old Queen Street London SW1H 9HP
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 3rd, February 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065397610003, created on 1st January 2015
filed on: 5th, January 2015
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, March 2013
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st August 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st August 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(20 pages)
|