AA |
Small company accounts made up to 31st January 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2022
filed on: 25th, July 2022
| accounts
|
Free Download
|
AP01 |
New director was appointed on 15th July 2022
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st January 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to 31st January 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 31st January 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093307880004, created on 13th November 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093307880003, created on 17th February 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093307880002, created on 17th February 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(81 pages)
|
MR01 |
Registration of charge 093307880001, created on 17th February 2020
filed on: 21st, February 2020
| mortgage
|
Free Download
(69 pages)
|
PSC02 |
Notification of a person with significant control 20th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH04 |
Secretary's details changed on 28th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Benjamin Street London EC1M 5QG United Kingdom on 28th June 2019 to 1 Benjamin Street London EC1M 5QL
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 King's Arms Yard London EC2R 7AF on 5th June 2019 to 1 Benjamin Street London EC1M 5QG
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 2nd, November 2018
| accounts
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 2nd, November 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
filed on: 2nd, November 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
filed on: 8th, November 2017
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
filed on: 8th, November 2017
| accounts
|
Free Download
(71 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/17
filed on: 8th, November 2017
| other
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 12th June 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(18 pages)
|
AA01 |
Extension of accounting period to 31st January 2016 from 30th November 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th November 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(18 pages)
|