AD01 |
Registered office address changed from 2nd Floor 5-6 Clipstone Street London W1W 6BB England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on January 5, 2024
filed on: 5th, January 2024
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on January 7, 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: June 4, 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 24, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 3, 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on January 8, 2019
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 29, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: July 29, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
On March 17, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 20th, February 2015
| auditors
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085705360003, created on January 9, 2015
filed on: 16th, January 2015
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085705360002, created on January 9, 2015
filed on: 16th, January 2015
| mortgage
|
Free Download
(32 pages)
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 19, 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 14, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 085705360001
filed on: 25th, September 2013
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, September 2013
| resolution
|
Free Download
(22 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(8 pages)
|