AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 080380550015, created on Tue, 1st Nov 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080380550013, created on Tue, 1st Nov 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 080380550012, created on Tue, 1st Nov 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 080380550011, created on Tue, 1st Nov 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 080380550014, created on Tue, 1st Nov 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 080380550010, created on Tue, 1st Nov 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 080380550009, created on Wed, 8th Jul 2020
filed on: 16th, July 2020
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 080380550006, created on Wed, 8th Jul 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080380550008, created on Wed, 8th Jul 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 080380550007, created on Wed, 8th Jul 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 080380550005, created on Thu, 28th May 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 080380550004, created on Thu, 28th May 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(68 pages)
|
AD01 |
Change of registered address from 25 Kingly Street London W1B 5QB on Mon, 2nd Mar 2020 to 25 Argyll Street London W1F 7TU
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 29th May 2019: 4474859.00 GBP
filed on: 20th, June 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 11th Mar 2019: 4474859.00 GBP
filed on: 20th, March 2019
| capital
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2018
| mortgage
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 2nd Jun 2018: 4473859.00 GBP
filed on: 2nd, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Tue, 23rd Jun 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Jun 2015 secretary's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Jun 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 200000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 20 st. James's Street London SW1A 1ES on Fri, 12th Jun 2015 to 25 Kingly Street London W1B 5QB
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080380550003, created on Tue, 17th Mar 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 200000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 16th May 2012: 200000.00 GBP
filed on: 4th, January 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 14th Dec 2012. Old Address: Ocean Outdoor (Gb) Limited 20 St. James's Street London SW1A 1ES United Kingdom
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 31st, May 2012
| resolution
|
Free Download
(31 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, May 2012
| mortgage
|
Free Download
(21 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, May 2012
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 21st May 2012, company appointed a new person to the position of a secretary
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st May 2012 new director was appointed.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Mon, 31st Dec 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 21st May 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th May 2012. Old Address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2012
| incorporation
|
|