CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Milman Road London NW6 6EN England on 7th July 2022 to 32 Portland Terrace Newcastle upon Tyne NE2 1QP
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Swan House 17-19 Stratford Place London W1C 1BQ United Kingdom on 5th April 2017 to 8 Milman Road London NW6 6EN
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Empiric Student Property Plc 6-8 James Street James Street London W1U 1ED England on 7th December 2016 to Swan House 17-19 Stratford Place London W1C 1BQ
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 22nd March 2016 to C/O Empiric Student Property Plc 6-8 James Street James Street London W1U 1ED
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2013
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25th February 2013
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 13th December 2011 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, February 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, February 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 65 Duke Street London W1K 5AJ on 20th December 2010
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2008
| incorporation
|
Free Download
(18 pages)
|