AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 1st, March 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074688480001, created on 2023/05/22
filed on: 30th, May 2023
| mortgage
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/12/01
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/26. New Address: 601 Britannia House 1 Glenthorne Road London W6 0LH. Previous address: 407 Britannia House 11 Glenthorne Road London W6 0LH
filed on: 26th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/07/18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/16
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/16
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
2021/01/05 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/14
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/11
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/08/26.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/14
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/27 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/14
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2017/04/01 - the day secretary's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/04/01
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 12th, June 2017
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/14
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/14 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2001.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/14 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2012/12/31
filed on: 8th, January 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/12/14 with full list of members
filed on: 29th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/26 from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom
filed on: 26th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/14 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/04/01 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/01/10 from 119 Fishguard Way London E16 2RU England
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/14 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/01/09.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2010
| incorporation
|
Free Download
(22 pages)
|