AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jan 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(58 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094758160002, created on Fri, 6th Oct 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Jan 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jan 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jan 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Jan 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094758160001, created on Mon, 28th Jan 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(27 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2019
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Jan 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jan 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Tue, 31st Jan 2017
filed on: 20th, January 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Dec 2016 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Fri, 23rd Dec 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Dec 2016 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Dec 2016 - the day director's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 12th Jul 2015: 1502400.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 28th Jul 2015. New Address: 63 Brook Street London W1K 4HS. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(23 pages)
|