AD01 |
Registered office address changed from 11 Charlotte Mews London W1T 4EQ United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on Tuesday 18th July 2023
filed on: 18th, July 2023
| address
|
Free Download
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 071335520002, created on Thursday 28th May 2020
filed on: 30th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th May 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th May 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 29th May 2019250.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th May 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 11 Charlotte Mews London W1T 4EQ on Tuesday 29th January 2019
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 17th May 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th May 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 21st June 2016 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 22nd January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 34-40 High Street Wanstead London E11 2RJ on Thursday 16th July 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 41-42 Berners Street London Greater London W1T 3NB to 34-40 High Street Wanstead London E11 2RJ on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
CH01 |
On Friday 28th February 2014 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 14th February 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 22nd January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 22nd January 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 6th July 2012 from 1/12 Mecklenburgh Square Bloomsbury London Greater London WC1N 2AD England
filed on: 6th, July 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 22nd January 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 22nd January 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd February 2010.
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|