MR04 |
Charge 5 satisfaction in full.
filed on: 20th, June 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
2023/01/10 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 5th, December 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(16 pages)
|
AP04 |
New secretary appointment on 2021/03/08
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 71 Queen Victoria Street London EC4V 4BE
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
2021/03/08 - the day secretary's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/18.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/18 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 1st, December 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2020/10/02 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/27 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/27.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/03 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 22nd, November 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2016/05/29 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/20.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/20 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/04/20
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2015/05/29 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
2015/05/07 - the day secretary's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/05/07 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 12th, March 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: 2014/10/13. New Address: 5Th Floor 45 Mortimer Street London W1W 8HJ. Previous address: 2Nd Floor 60 Charlotte Street London W1T 2NU
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/29 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2013/05/29 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/10/31
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, December 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2011/10/31
filed on: 26th, June 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2012/05/29 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 30th, September 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 30th, August 2011
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, July 2011
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/29 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2010/05/31 to 2010/10/31
filed on: 1st, March 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/10/31
filed on: 1st, March 2011
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2010/05/29 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/25 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/29 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/05/25 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/05/25 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/17 from Ariel House 74a Charlotte Street London W1T 4QJ
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, August 2009
| mortgage
|
Free Download
(17 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, August 2009
| mortgage
|
Free Download
(10 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, August 2009
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, August 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2009/08/07 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/06/15 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2009
| incorporation
|
Free Download
(18 pages)
|