AD01 |
New registered office address 67 Grosvenor Street Mayfair London W1K 3JN. Change occurred on Monday 10th October 2022. Company's previous address: Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England.
filed on: 10th, October 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 087845310001, created on Tuesday 19th September 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th August 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT. Change occurred on Sunday 22nd January 2017. Company's previous address: C/O Mck & Co NO15 1st Floor Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 22nd January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th March 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th March 2014.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from 145-157 St John Street London EC1V 4PW England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 11th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2013
| incorporation
|
Free Download
(8 pages)
|