CS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 11th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 59 Redchurch Street London E2 7DJ England on Tue, 3rd Jan 2023 to 1 Fitzroy Place 6 Mortimer Street London W1T 3JJ
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Feb 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(29 pages)
|
AP03 |
On Tue, 18th May 2021, company appointed a new person to the position of a secretary
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 18th May 2021, company appointed a new person to the position of a secretary
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th May 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 18th May 2021, company appointed a new person to the position of a secretary
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 17th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083752510001, created on Wed, 23rd Dec 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(42 pages)
|
PSC05 |
Change to a person with significant control Wed, 18th Dec 2019
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jul 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Tue, 26th Feb 2019 new director was appointed.
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Feb 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Oct 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6C Cotton's Gardens London E2 8DN on Mon, 29th Oct 2018 to 59 Redchurch Street London E2 7DJ
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Jul 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Mar 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 12th Feb 2016: 1.00 GBP
capital
|
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Mar 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Audley House 12 Margaret Street London London W1W 8RH on Wed, 14th Jan 2015 to 6C Cotton's Gardens London E2 8DN
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 11Th Floor, Two Snow Hill Birmingham B4 6WR.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Aug 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Aug 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Jul 2014 new director was appointed.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Feb 2014: 1.00 GBP
capital
|
|
AP01 |
On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 5th Feb 2014. Old Address: Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jan 2014 to Sat, 31st Aug 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|