AA |
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2024 to Sun, 31st Dec 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Jul 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Jul 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 12th Jul 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jul 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Jul 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 12th Jul 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087826840005, created on Wed, 12th Jul 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 087826840004, created on Wed, 12th Jul 2023
filed on: 17th, July 2023
| mortgage
|
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, October 2018
| incorporation
|
Free Download
(28 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 31st Aug 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 14th Aug 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 29th, August 2018
| resolution
|
Free Download
(3 pages)
|
TM02 |
Tue, 14th Aug 2018 - the day secretary's appointment was terminated
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Aug 2018 - the day director's appointment was terminated
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087826840003, created on Tue, 14th Aug 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 087826840002, created on Tue, 14th Aug 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Jun 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 087826840001, created on Tue, 18th Aug 2015
filed on: 19th, August 2015
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Nov 2014 to Mon, 30th Jun 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Nov 2013 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Wed, 20th Nov 2013 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 20th Nov 2013 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: 46 New Broad Street London EC2M 1JH England
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(39 pages)
|