AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 15th, December 2023
| accounts
|
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 15th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 15th, December 2023
| other
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067748800002, created on Friday 23rd December 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2022.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 12th, December 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 15th, November 2022
| other
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th December 2008 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Town Hall Hotel & Apartments 8 Patriot Square London E2 9NF. Change occurred on Monday 4th July 2022. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 067748800001, created on Tuesday 30th April 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Monday 18th December 2017. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 24th December 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 31st December 2013
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 19th July 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 19th July 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on Monday 30th September 2013 from Fairfax House 15 Fulwood Place London WC1V 6AY
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th December 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 16th December 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 10th May 2010 from 196 Bishopsgate London EC1M 4NR
filed on: 10th, May 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2009 (was Wednesday 31st March 2010).
filed on: 10th, May 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 19th January 2010 from Prospect House 2 Athenaeum Road London N20 9YU
filed on: 19th, January 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 24/02/09
filed on: 21st, March 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 21st, March 2009
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2008
| incorporation
|
Free Download
(27 pages)
|