AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL to University House Lower Grosvenor Place London SW1W 0EX on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 3rd August 2020 - new secretary appointed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 26th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 23rd March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 23rd March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 23rd March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 23rd March 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087020320001, created on Monday 23rd March 2020
filed on: 24th, March 2020
| mortgage
|
Free Download
(35 pages)
|
PSC04 |
Change to a person with significant control Monday 28th October 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th October 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th April 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 20th January 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 20th January 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
318.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|
CH01 |
On Wednesday 23rd September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
318.00 GBP is the capital in company's statement on Friday 12th September 2014
filed on: 5th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, November 2014
| resolution
|
|
AR01 |
Annual return made up to Friday 19th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 26th September 2014
capital
|
|
AP01 |
New director appointment on Friday 19th September 2014.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd June 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Tuesday 30th September 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th April 2014.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2013
| incorporation
|
|