AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/10
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/12
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 26th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/08/10
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/04/12.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 068471050001 satisfaction in full.
filed on: 12th, April 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/10/24 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/15 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/15 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/08/10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/08/08.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/08/07 - the day director's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/04/25.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/16 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068471050001, created on 2015/10/29
filed on: 29th, October 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 2015/03/16 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/16 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/16 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/16 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/16 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, December 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/11/19.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/06/16 - the day director's appointment was terminated
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/16 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/03/2009 from lower ground floor 24 conway street london W1T 6BG united kingdom
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/03/24 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/03/24 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/03/23 Appointment terminated secretary
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/23 Appointment terminated director
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2009
| incorporation
|
Free Download
(16 pages)
|