AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 28th February 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074182030001, created on Tuesday 12th January 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th June 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2018
| resolution
|
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 28th March 2018
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 30th August 2016 director's details were changed
filed on: 11th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 24th April 2015.
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th April 2015.
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th April 2015.
filed on: 26th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Blackwell House Guildhall Yard London EC2V 5AE. Change occurred on Friday 18th July 2014. Company's previous address: 15 Great St. Thomas Apostle London EC4V 2BJ.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2013 to Friday 29th March 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Saturday 30th March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, March 2011
| resolution
|
Free Download
(26 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Saturday 30th April 2011
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2011, originally was Monday 31st October 2011.
filed on: 22nd, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, October 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|