AD01 |
Change of registered address from 25 Westminster Mansions Great Smith Street London SW1P 3BP United Kingdom on 2023/11/22 to 10 Gayfere Street London SW1P 3HN
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/11/22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066203460003, created on 2022/05/09
filed on: 11th, May 2022
| mortgage
|
Free Download
(14 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 3rd, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/16
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Linden Cottages London SW19 4SE on 2015/11/25 to 25 Westminster Mansions Great Smith Street London SW1P 3BP
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/16
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/26
capital
|
|
CH01 |
On 2014/09/10 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 2 Linden Cottages London SW19 4SE
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/10 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2014/09/22 to 2 Linden Cottages London SW19 4SE
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/16
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, May 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, May 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2013/07/09
filed on: 16th, April 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2013/07/09
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/16
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2012/08/31
filed on: 7th, June 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on 2013/01/10 from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/16
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/15 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/06/15 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2011/08/31
filed on: 7th, June 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/16
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2010/08/31
filed on: 27th, May 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/16
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/10 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/10 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2009/08/31
filed on: 15th, June 2010
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 26/09/2009 from 38 steynton avenue bexley kent DA5 3HG uk
filed on: 26th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/07/09 with complete member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2008
| mortgage
|
Free Download
(9 pages)
|
123 |
Gbp nc 1000/1000000
/08/08
filed on: 19th, August 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 19th, August 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2008
| incorporation
|
Free Download
(13 pages)
|