TM02 |
Secretary's appointment terminated on 31st January 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th September 2021
filed on: 29th, September 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One the Courtyard Chalvington East Sussex BN27 3TD on 28th September 2021 to 85 Great Portland Street 1st Floor 85 Great Portland Street London W1W 7LT
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 23rd March 2020, company appointed a new person to the position of a secretary
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068534080001, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 068534080004, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 068534080003, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 068534080002, created on 29th March 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 30th May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(2 pages)
|
CH03 |
On 24th November 2011 secretary's details were changed
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 15th March 2011
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 15th March 2011, company appointed a new person to the position of a secretary
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2010 to 31st August 2010
filed on: 8th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th March 2010
filed on: 2nd, April 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th December 2009
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 14th September 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd June 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/05/2009 from number 1 old bond street london W1S 4PB
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
288a |
On 20th April 2009 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 20th April 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(20 pages)
|