CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089796180004, created on Mon, 4th Oct 2021
filed on: 6th, October 2021
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089796180003, created on Fri, 19th Feb 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 18th Jan 2021. New Address: 223 Dawes Road London SW6 7rd. Previous address: 9 Bonhill Street London EC2A 4DJ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Dec 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Dec 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089796180002, created on Fri, 26th Jun 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089796180001, created on Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 26th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: Tue, 14th Apr 2015. New Address: 9 Bonhill Street London EC2A 4DJ. Previous address: Epworth House 25 City Road London Greater London EC1V 1AR United Kingdom
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 29th Jun 2014: 12.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 29th Jun 2014: 12.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 29th Jun 2014: 12.00 GBP
filed on: 23rd, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sun, 29th Jun 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Sun, 29th Jun 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(45 pages)
|