AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Aug 2023. New Address: 6th Floor, 2 Kingdom Street London W2 6BD. Previous address: 1 Burwood Place London W2 2UT England
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 12th May 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 25th, April 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 20th, January 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077186590003, created on Thu, 31st Dec 2020
filed on: 29th, January 2021
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 077186590004, created on Thu, 31st Dec 2020
filed on: 28th, January 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 28th Oct 2019 - the day director's appointment was terminated
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: 1 Burwood Place London W2 2UT. Previous address: 268 Bath Road Slough Berkshire SL1 4DX
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(15 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 29th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Sep 2014 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Mar 2014 - the day director's appointment was terminated
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 2 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jul 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Apr 2012 - the day director's appointment was terminated
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 14th Oct 2011: 1.00 GBP
filed on: 20th, October 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: 90 High Holborn London WC1V 6XX
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Aug 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 9th Aug 2011 - the day secretary's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Aug 2011 - the day director's appointment was terminated
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(53 pages)
|