AA |
Full accounts data made up to Friday 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 57-59 Haymarket London SW1Y 4QX to 33 Cavendish Square London W1G 0PW on Wednesday 22nd March 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085728920001 satisfaction in full.
filed on: 26th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th December 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085728920001, created on Thursday 19th May 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 11th July 2014 from Lion House Red Lion Street London WC1R 4GB England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 12th March 2014 from 15 Bury Walk London SW3 6QD
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Monday 30th June 2014.
filed on: 12th, March 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mofiv 5 nominee LIMITEDcertificate issued on 17/01/14
filed on: 17th, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 17th January 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(54 pages)
|