PSC02 |
Notification of a person with significant control 16th February 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th February 2024
filed on: 15th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2017
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st June 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, September 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 1st September 2016: 600000.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2016
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, September 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2016
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 27th, September 2016
| incorporation
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 30th September 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081152590004 in full
filed on: 6th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081152590003 in full
filed on: 12th, July 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081152590004, created on 23rd October 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Wilson Street London EC2A 2BU on 7th January 2015 to 2Nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th November 2013: 1818182.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081152590003
filed on: 10th, December 2013
| mortgage
|
Free Download
(76 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2013
| resolution
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 1000000.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 25th, October 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 17th May 2013
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, September 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2012
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 21st June 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(8 pages)
|