AA |
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(26 pages)
|
TM02 |
Termination of appointment as a secretary on February 10, 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 10, 2023) of a secretary
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
|
AD01 |
New registered office address 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU. Change occurred on May 5, 2022. Company's previous address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH. Change occurred on April 27, 2022. Company's previous address: 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
|
TM02 |
Termination of appointment as a secretary on January 5, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 5, 2021) of a secretary
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076527280014, created on December 7, 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 076527280013, created on December 3, 2020
filed on: 18th, December 2020
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 076527280012, created on December 3, 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(101 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
On August 18, 2020 new director was appointed.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(20 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 3, 2016: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(19 pages)
|
CH01 |
On July 8, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 14, 2014: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(15 pages)
|
AP04 |
Appointment (date: May 21, 2014) of a secretary
filed on: 21st, May 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076527280011
filed on: 23rd, January 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076527280010
filed on: 18th, December 2013
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076527280009
filed on: 18th, December 2013
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076527280008
filed on: 16th, December 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076527280007
filed on: 12th, December 2013
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 076527280006
filed on: 12th, December 2013
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2013
| mortgage
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 24th, June 2013
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 18, 2013: 2 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 5
filed on: 29th, March 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 27th, March 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 3
filed on: 31st, August 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, August 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On June 29, 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(8 pages)
|