AA |
Small-sized company accounts made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(21 pages)
|
TM01 |
25th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
25th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
22nd June 2022 - the day director's appointment was terminated
filed on: 24th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
23rd May 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 8th April 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 8th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2021. New Address: 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG. Previous address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG at an unknown date
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG at an unknown date
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th March 2020
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
21st February 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102033100003 in full
filed on: 17th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102033100001 in full
filed on: 20th, February 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 102033100002 in full
filed on: 6th, December 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
4th September 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 102033100003, created on 10th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(23 pages)
|
MR05 |
All of the property or undertaking has been released from charge 102033100001
filed on: 14th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 26th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102033100002, created on 22nd December 2016
filed on: 5th, January 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 102033100001, created on 22nd December 2016
filed on: 29th, December 2016
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 9th November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
9th November 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2016. New Address: Fourth Floor York House 23 Kingsway London WC2B 6UJ. Previous address: Aldwych House 81 Aldwych London WC2B 4HN United Kingdom
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(28 pages)
|