AA |
Full accounts for the period ending 2023/03/31
filed on: 12th, September 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/04
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 12th, October 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/04
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/10/18
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/18.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 28th, August 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/04
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 20th, August 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/04
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/25 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2019/07/04
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 11th, September 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2018/07/04
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(29 pages)
|
CH01 |
On 2017/07/24 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/04
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/11
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/11.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/15 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085828920006, created on 2017/01/25
filed on: 3rd, February 2017
| mortgage
|
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 16th, January 2017
| accounts
|
Free Download
(21 pages)
|
MR04 |
Charge 085828920005 satisfaction in full.
filed on: 9th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/25
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085828920005, created on 2015/12/14
filed on: 18th, December 2015
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/25
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
AP01 |
New director appointment on 2015/06/30.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/30.
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9th Floor 107 Cheapside London EC2V 6DN England on 2015/07/15 to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 15th, July 2015
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 085828920002 satisfaction in full.
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085828920004 satisfaction in full.
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085828920003 satisfaction in full.
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085828920001 satisfaction in full.
filed on: 10th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 27th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 085828920003, created on 2015/03/02
filed on: 9th, March 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 085828920004, created on 2015/03/02
filed on: 9th, March 2015
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Manor Offices Chelvey Road Backwell North Somerset BS48 3BD on 2015/01/15 to 9Th Floor 107 Cheapside London EC2V 6DN
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/24.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/24.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/24
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/24
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/12/24
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085828920001, created on 2014/12/24
filed on: 12th, January 2015
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 085828920002, created on 2014/12/24
filed on: 12th, January 2015
| mortgage
|
Free Download
(62 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/25
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2013/08/16, company appointed a new person to the position of a secretary
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|