AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, March 2024
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2024/01/31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/08
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2022/11/02.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/08
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 087481050002, created on 2021/08/11
filed on: 11th, August 2021
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2021/07/08
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 2021/06/21 to the position of a member
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/21
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2020/08/24
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/03/14 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/08
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2019/10/11
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/08
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/15 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/08
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/11/28 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor, Ergon House, Horseferry Road London SW1P 2AL England on 2017/10/02 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/08
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087481050001, created on 2017/06/09
filed on: 12th, June 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 292 Latymer Court Hammersmith Road London W6 7LD on 2016/05/25 to 5th Floor, Ergon House, Horseferry Road London SW1P 2AL
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
81638.10 GBP is the capital in company's statement on 2016/04/05
filed on: 19th, April 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
45579.87 GBP is the capital in company's statement on 2016/04/05
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, April 2016
| document replacement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2016
| resolution
|
Free Download
(21 pages)
|
SH01 |
706558.00 GBP is the capital in company's statement on 2016/01/29
filed on: 1st, February 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/01/26.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/01/26
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/08
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 8th, July 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/17 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/25
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
AP03 |
On 2014/12/16, company appointed a new person to the position of a secretary
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/09 from 6 Newburgh Street London W1F 7RQ England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, October 2013
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/25
capital
|
|