CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 8th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 27th Aug 2021. New Address: Claydons Barns 11 Towcester Road Whittlebury Northamptonshire NN12 8XU. Previous address: 64 Sloane Street London SW1X 9SH
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2015. New Address: 64 Sloane Street London SW1X 9SH. Previous address: 29 Charles Street London W1J 5DT
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 19/10/15
filed on: 20th, October 2015
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 20th Oct 2015: 3531.40 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, October 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, October 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 3531.40 GBP
capital
|
|
SH02 |
Sub-division of shares on Tue, 5th Aug 2014
filed on: 11th, August 2014
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 05/08/14
filed on: 11th, August 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 11th, August 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, August 2014
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Mon, 11th Aug 2014: 3531.40 GBP
filed on: 11th, August 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Mar 2014 - the day director's appointment was terminated
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jan 2013. Old Address: 10 Norwich Street London EC4A 1BD
filed on: 16th, January 2013
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2012
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On Wed, 25th Jan 2012 new director was appointed.
filed on: 13th, February 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 5th, January 2012
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, January 2012
| resolution
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 21st Dec 2011: 7120.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 8th Dec 2011: 6000.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Nov 2011: 5100.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Nov 2011: 100.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2011
| incorporation
|
Free Download
(41 pages)
|