AA |
Full accounts data made up to April 30, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 12, 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 1, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 2, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to April 26, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(22 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 15, 2021) of a secretary
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083063120007, created on May 14, 2020
filed on: 19th, May 2020
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(146 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 10, 2019) of a secretary
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 10, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 29, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(51 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083063120006, created on April 18, 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 083063120005, created on April 18, 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(36 pages)
|
CAP-SS |
Solvency Statement dated 18/04/18
filed on: 18th, April 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, April 2018
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, April 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 18, 2018: 66308.37 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 083063120004, created on October 10, 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(80 pages)
|
AA |
Group of companies' accounts made up to May 1, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2015
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On December 17, 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2015: 66308370.00 GBP
capital
|
|
MR01 |
Registration of charge 083063120003, created on December 4, 2015
filed on: 16th, December 2015
| mortgage
|
Free Download
(78 pages)
|
AA |
Group of companies' accounts made up to May 3, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on November 11, 2014: 66608370.00 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 26, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 26, 2014: 66006769.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to May 4, 2014
filed on: 31st, August 2014
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 083063120002, created on August 6, 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(73 pages)
|
AA01 |
Extension of current accouting period to April 30, 2014
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, May 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 26, 2013: 57267817.00 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 15, 2013. Old Address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, April 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, April 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, April 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2013
| resolution
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, January 2013
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(17 pages)
|