AD01 |
New registered office address C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE. Change occurred on 2023-02-17. Company's previous address: 76 New Cavendish Street London W1G 9TB.
filed on: 17th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 76 New Cavendish Street London W1G 9TB. Change occurred on 2022-12-06. Company's previous address: 25 Dollis Park Finchley N3 1HJ.
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-01
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-01
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-31
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-29
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-28
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-15
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-15
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-15
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-15
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-15
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-18: 1000.00 GBP
capital
|
|
MR01 |
Registration of charge 069332270002, created on 2015-01-21
filed on: 30th, January 2015
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-02-22
filed on: 22nd, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2013-06-30 (was 2013-12-31).
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 5th, December 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 14th, March 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-15
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-03-06
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-15
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2011
| mortgage
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-01-11
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-01-11) of a secretary
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-15
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(13 pages)
|