AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-15
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079204200002 in full
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079204200003 in full
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079204200004 in full
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-15
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 079204200006, created on 2021-09-07
filed on: 9th, September 2021
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-15
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-15
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2019-08-26
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019-09-16 - new secretary appointed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-15
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-08-15
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-06-11
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-11
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079204200001 in full
filed on: 3rd, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-06
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on 2018-01-18
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Barry House 2nd Floor 20-22 Worple Road London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 2017-12-29
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079204200005, created on 2017-12-01
filed on: 8th, December 2017
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 2017-05-10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-02-06
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-23
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079204200004, created on 2016-04-15
filed on: 15th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 079204200003, created on 2016-04-15
filed on: 15th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 079204200002, created on 2016-04-15
filed on: 15th, April 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2016-01-23 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079204200001, created on 2015-08-19
filed on: 25th, August 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2015-01-23 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-23 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2013-01-31 to 2013-03-31
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA England on 2013-03-08
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-23 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-02-03: 1200.00 GBP
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-03-26
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-02-03 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(8 pages)
|