AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(41 pages)
|
AA01 |
Extension of accounting period to 31st March 2020 from 22nd March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 22nd March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 David Mews London W1U 6EQ England on 15th July 2019 to 105-111 High Street Houghton Regis Dunstable LU5 5BJ
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 22nd March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 22nd March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 100167730002 in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100167730002, created on 17th October 2017
filed on: 25th, October 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100167730001, created on 17th October 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 22nd March 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(33 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 22nd March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Charter Buildings 9 Ashton Lane Sale M33 6WT on 14th February 2017 to 14 David Mews London W1U 6EQ
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 5th July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2016: 150.00 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2016
| incorporation
|
Free Download
(7 pages)
|