AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG on Tue, 20th Jul 2021 to 37 Warren Street London W1T 6AD
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Mar 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Mar 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Jun 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 11th Mar 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 11th Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 16th Apr 2015: 1000.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Mar 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094834360002, created on Wed, 9th Sep 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 094834360001, created on Wed, 9th Sep 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Apr 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 9th Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 52 Bedford Row London WC1R 4LR United Kingdom on Mon, 27th Apr 2015 to E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG
filed on: 27th, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 11th Mar 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|