AA |
Small company accounts made up to 31st March 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Pilgrim House High Street Billericay Essex CM12 9XY on 28th March 2023 to Sanctuary House Castle Street Worcester WR1 3ZQ
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 8th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 8th February 2023, company appointed a new person to the position of a secretary
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2022
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2022
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 29th April 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th April 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 17th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 17th July 2018, company appointed a new person to the position of a secretary
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 22nd March 2018, company appointed a new person to the position of a secretary
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd March 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 22nd March 2018, company appointed a new person to the position of a secretary
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 31st October 2017, company appointed a new person to the position of a secretary
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One King Hall Mews London SE13 5JQ on 15th November 2017 to Pilgrim House High Street Billericay Essex CM12 9XY
filed on: 15th, November 2017
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th October 2016
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2016
filed on: 8th, November 2016
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 1.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2016
| capital
|
Free Download
(2 pages)
|
AP03 |
On 11th January 2016, company appointed a new person to the position of a secretary
filed on: 16th, March 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One Kings Hall Mews Lewisham London SE13 5JQ on 19th February 2016 to One King Hall Mews London SE13 5JQ
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2016
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, February 2016
| resolution
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from One, Kings Hall Mews London SE13 5JQ United Kingdom on 5th February 2016 to One Kings Hall Mews Lewisham London SE13 5JQ
filed on: 5th, February 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER on 26th January 2016 to One, Kings Hall Mews London SE13 5JQ
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 8th December 2015
filed on: 18th, December 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st March 2015 from 28th February 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 19 58 Acacia Road St Johns Wood London NW8 6AG United Kingdom on 26th March 2015 to Acre House 11/15 William Road London NW1 3ER
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|