AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 4th July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 091823610001 satisfaction in full.
filed on: 21st, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th August 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st August 2017 to Sunday 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th August 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
63100.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091823610001, created on Wednesday 11th January 2017
filed on: 12th, January 2017
| mortgage
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 31st October 2016
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2016
| resolution
|
Free Download
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Swallowfields Welwyn Garden City Herts AL7 1JD United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on Friday 9th October 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th March 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th December 2014
filed on: 8th, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 5th December 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 2 Swallowfields Welwyn Garden City Herts AL7 1JD on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, August 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|