CS01 |
Confirmation statement with updates 2023-06-17
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076738570004, created on 2023-04-11
filed on: 20th, April 2023
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2022-06-21
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-06-20
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Orchard Court Mount Lane Bracknell RG12 9AG United Kingdom to 8 Devonshire Place West Central London W1G 6HP on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Devonshire Place 8 Devonshire Place London W1G 6HP England to 8 Devonshire Place West Central London W1G 6HP on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-24
filed on: 28th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-24
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Devonshire Place London W1G 6HP England to 8 Orchard Court Mount Lane Bracknell RG12 9AG on 2019-07-21
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-01
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to 8 Devonshire Place London W1G 6HP on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-02-04
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-04 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-04
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-23
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-17
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-04-25
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-17
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-06-28
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-08 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-06-17 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-04: 100.00 GBP
capital
|
|
CH01 |
On 2015-12-02 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-06-17 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 076738570002, created on 2015-05-22
filed on: 3rd, June 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 076738570003, created on 2015-05-22
filed on: 3rd, June 2015
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 20th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-06-17 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-17 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-17 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2012
| mortgage
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2011-10-18: 100.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(22 pages)
|