AA |
Full accounts for the period ending 2023/06/30
filed on: 1st, December 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2023/03/28
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 21st, November 2022
| accounts
|
Free Download
(25 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, July 2022
| auditors
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/26 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/05/20
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 2022/05/26 to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/28
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD on 2022/05/12 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 089645260008 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089645260007 satisfaction in full.
filed on: 10th, May 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 7th, April 2022
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 089645260009, created on 2021/08/23
filed on: 26th, August 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/28
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/03/10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/06/30
filed on: 2nd, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/06/30
filed on: 12th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/28
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 25th, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018/03/28
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/06/30
filed on: 26th, October 2017
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 089645260008, created on 2017/05/16
filed on: 16th, May 2017
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 089645260006 satisfaction in full.
filed on: 8th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089645260005 satisfaction in full.
filed on: 8th, April 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089645260003 satisfaction in full.
filed on: 8th, April 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/28
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089645260007, created on 2017/04/03
filed on: 4th, April 2017
| mortgage
|
Free Download
|
CH01 |
On 2017/03/20 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 089645260004 satisfaction in full.
filed on: 10th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 11th, November 2016
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 089645260006, created on 2016/07/12
filed on: 22nd, July 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 089645260005, created on 2016/07/12
filed on: 16th, July 2016
| mortgage
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/28
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/22
capital
|
|
MR04 |
Charge 089645260001 satisfaction in full.
filed on: 30th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089645260002 satisfaction in full.
filed on: 30th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089645260003, created on 2015/12/11
filed on: 23rd, December 2015
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 089645260004, created on 2015/12/11
filed on: 23rd, December 2015
| mortgage
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 8th, October 2015
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2015/09/09.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/28
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
AP01 |
New director appointment on 2014/11/26.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2014/09/17, company appointed a new person to the position of a secretary
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089645260001, created on 2014/09/08
filed on: 23rd, September 2014
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 089645260002, created on 2014/09/08
filed on: 23rd, September 2014
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from 19-21 Clerkenwell Close London EC1R 0RR United Kingdom on 2014/08/07 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/03/31
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(22 pages)
|