AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th December 2017
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2017 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 31st October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 20th July 2015 to 73 Cornhill London EC3V 3QQ
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th November 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 070626430001
filed on: 3rd, February 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 070626430002
filed on: 3rd, February 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070626430003
filed on: 3rd, February 2014
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to 31st March 2013 from 31st October 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th June 2012: 100.00 GBP
filed on: 11th, September 2012
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Pindock Mews London W9 2PY on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2010
filed on: 21st, January 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 21st November 2009
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2009
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10th November 2009
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2009
| incorporation
|
Free Download
(43 pages)
|