CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 16th, August 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2023-08-04
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 2023-08-10
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Curzon Street London W1J 5HD England to 2 2 Dover Yard London W1J 8AA on 2023-08-07
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064025540003, created on 2023-04-28
filed on: 2nd, May 2023
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 15th, July 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: 2022-02-25
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-18
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 29th, July 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 5th, August 2020
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2019-12-07
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-18
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064025540002, created on 2017-12-08
filed on: 19th, December 2017
| mortgage
|
Free Download
(84 pages)
|
AP01 |
New director was appointed on 2017-12-08
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-08
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017-12-08 - new secretary appointed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to One Curzon Street London W1J 5HD on 2017-12-15
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-08
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-08
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-12-08
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, December 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-18
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2016-10-09 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-10-09 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-10-18 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-18 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-18 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-06: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, September 2013
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a small company made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-10-18 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-18 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2011-12-19 - new secretary appointed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2011
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-10-18 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-10-17 secretary's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-18 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 18th, August 2009
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, July 2009
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 9th, July 2009
| resolution
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 22nd, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-10
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2007
| incorporation
|
Free Download
(13 pages)
|