AD01 |
New registered office address 1 Cornhill London EC3V 3nd. Change occurred on 2024-04-12. Company's previous address: Chiswick Park Building 3/566 Chiswick High Street Chiswick London W4 5YA.
filed on: 12th, April 2024
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 48 Medway Road London E3 5BY at an unknown date
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-02-26 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-08-17
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-08-17
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-22
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-17
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 083530150001 in full
filed on: 25th, August 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-09
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(72 pages)
|
PSC04 |
Change to a person with significant control 2022-03-17
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-03-17
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-09
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(67 pages)
|
PSC04 |
Change to a person with significant control 2020-03-01
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(31 pages)
|
PSC04 |
Change to a person with significant control 2020-03-01
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 12th, August 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083530150001, created on 2018-11-09
filed on: 9th, November 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, June 2016
| accounts
|
Free Download
(64 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 27th, July 2015
| accounts
|
Free Download
(19 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015-01-09
filed on: 11th, March 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-11: 1150000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-09-01: 1150000.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, September 2014
| resolution
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, August 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-09
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-22: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2013-03-22) of a secretary
filed on: 22nd, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ on 2013-01-16
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-15
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(24 pages)
|