CS01 |
Confirmation statement with no updates 2023/10/16
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 5th, July 2023
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director appointment on 2023/04/03.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/03.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/03
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/03.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/16
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(47 pages)
|
AD01 |
Change of registered address from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom on 2022/05/05 to Mazars 30 Old Bailey London EC4M 7AU
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/04/28 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/28 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 30th, June 2021
| accounts
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 087351360004, created on 2021/04/19
filed on: 25th, April 2021
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 087351360002 satisfaction in full.
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087351360003 satisfaction in full.
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 25th, November 2020
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/16
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/05/17
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 22nd, August 2019
| accounts
|
Free Download
(44 pages)
|
MR04 |
Charge 087351360001 satisfaction in full.
filed on: 15th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087351360003, created on 2019/02/14
filed on: 19th, February 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 087351360002, created on 2018/07/13
filed on: 16th, July 2018
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates 2017/10/16
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2017/04/27 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/27 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 2016/12/15 to Tower Bridge House St Katharine's Way London E1W 1DD
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/16
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 19th, August 2016
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 087351360001, created on 2016/02/17
filed on: 29th, February 2016
| mortgage
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, January 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, January 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/16
filed on: 3rd, December 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 28th, April 2015
| accounts
|
Free Download
(25 pages)
|
SH01 |
168.37 GBP is the capital in company's statement on 2015/03/18
filed on: 24th, March 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2015
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2015
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/16
filed on: 23rd, October 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
165.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
CH01 |
On 2013/10/16 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
165.00 GBP is the capital in company's statement on 2013/10/17
filed on: 27th, November 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2013
| incorporation
|
Free Download
(55 pages)
|