AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/23. New Address: 1st Floor 4 Tabernacle Street London EC2A 4LU. Previous address: Clere House 3 Chapel Place London EC2A 3DQ England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/04/03
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022/06/10 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/10
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/03
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/03
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084660400001, created on 2020/06/03
filed on: 18th, June 2020
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/03
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX. Previous address: 3000a Parkway Whiteley Fareham PO15 7FX England
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2019/04/04
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, January 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018/10/12
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/01. New Address: Clere House 3 Chapel Place London EC2A 3DQ. Previous address: Unit 62 the Loft Camden Lock Market London NW1 8AF England
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/09/28 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/28 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/31
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/03/31
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/30
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/30
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/03
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/03/31
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/28 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, December 2017
| resolution
|
Free Download
(9 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
133.33 GBP is the capital in company's statement on 2017/03/31
filed on: 9th, May 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, April 2017
| resolution
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/06/28. New Address: Unit 62 the Loft Camden Lock Market London NW1 8AF. Previous address: 9 Spicer Close London SW9 7UD England
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/12 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/12 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/12. New Address: 9 Spicer Close London SW9 7UD. Previous address: 31 Hatton Garden London EC1N 8DH
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/20 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/20
capital
|
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/30
filed on: 27th, November 2014
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/28 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/28
capital
|
|
AD01 |
Change of registered office on 2013/04/26 from 8 Gainsborough Road Bexhill-on-Sea East Sussex TN40 2UL United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(20 pages)
|