AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
| accounts
|
Free Download
(49 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 6th Floor, One America Square 17 Crosswall London EC3N 2LB
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
| accounts
|
Free Download
(53 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th March 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2022.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, March 2022
| accounts
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Thursday 30th September 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, January 2021
| accounts
|
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 31st August 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 075789450002 satisfaction in full.
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th July 2019.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st August 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Melton Street London Greater London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on Thursday 12th April 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wednesday 10th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 5th May 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st August 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
AA |
Full accounts data made up to Sunday 31st August 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 20th, January 2015
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 9th December 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th December 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th December 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Full accounts data made up to Saturday 31st August 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 075789450002
filed on: 19th, November 2013
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to Monday 25th March 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st August 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Sunday 25th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, December 2011
| mortgage
|
Free Download
(7 pages)
|
CERTNM |
Company name changed core uw LTDcertificate issued on 01/11/11
filed on: 1st, November 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 26th October 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, November 2011
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, November 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st August 2012. Originally it was Saturday 31st March 2012
filed on: 8th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st September 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th August 2011
filed on: 17th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 15th July 2011.
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|