AA |
Total exemption full accounts data made up to 31st March 2024
filed on: 14th, June 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th January 2024. New Address: Harwood House 43 Harwood Road London SW6 4QP. Previous address: 65 London Wall London EC2M 5TU United Kingdom
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, September 2023
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, September 2023
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084348100001, created on 24th August 2023
filed on: 25th, August 2023
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st May 2018. New Address: 65 London Wall London EC2M 5TU. Previous address: 1 st. Katharines Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN United Kingdom
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th April 2018. New Address: 1 st. Katharines Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN. Previous address: Salisbury House London Wall London EC2M 5QZ United Kingdom
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: Salisbury House London Wall London EC2M 5QZ. Previous address: 17 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EJ
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th April 2016: 120000.00 GBP
capital
|
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, July 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 21st November 2014. New Address: 17 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EJ. Previous address: 2-4 Great Eastern Street London EC2A 3NW England
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th November 2014. New Address: 2-4 Great Eastern Street London EC2A 3NW. Previous address: 17 New Road New Road Croxley Green Rickmansworth Hertfordshire WD3 3EJ England
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2014. New Address: 17 New Road New Road Croxley Green Rickmansworth Hertfordshire WD3 3EJ. Previous address: 5 Bath Street London EC1V 9LB
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th March 2014 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th March 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 119 Coombe Lane London SW20 0QY England on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Battersea Square Flat 5 London SW11 3RZ England on 3rd December 2013
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Penhurst House 352-356 Battersea Park Road London London SW11 3BY United Kingdom on 29th June 2013
filed on: 29th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|