AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069700670002, created on 15th April 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(83 pages)
|
AA01 |
Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069700670001, created on 18th June 2020
filed on: 27th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 9th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bates Wells Braithwaite 2-6 Cannon Street London EC4M 6YH on 6th March 2015 to 10 Queen Street Place London EC4R 1BE
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 22nd July 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd July 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One New Change London EC4M 9AF United Kingdom on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return up to 22nd July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return up to 22nd July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 23rd March 2012 secretary's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, March 2012
| resolution
|
Free Download
(27 pages)
|
AP04 |
On 27th March 2012, company appointed a new person to the position of a secretary
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 27th March 2012, company appointed a new person to the position of a secretary
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 22nd March 2012
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2012
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 22nd July 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd July 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 30th, November 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(29 pages)
|