TM01 |
19th December 2023 - the day director's appointment was terminated
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 18th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th December 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 18th December 2023 secretary's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 28th December 2022. New Address: 15th Floor 33 Cavendish Square London W1G 0PW. Previous address: 5th Floor, Berkeley Square House Berkeley Square London W1J 6BY
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2022 to 31st December 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, January 2017
| auditors
|
Free Download
(1 page)
|
TM01 |
22nd December 2016 - the day director's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, January 2017
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, December 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 7th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th November 2016: 560000.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
7th November 2016 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 22nd, April 2016
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st December 2015: 300000.00 GBP
filed on: 11th, April 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2015: 300000.00 GBP
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087699790005, created on 8th January 2016
filed on: 14th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 27th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 50000.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087699790004, created on 5th June 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 30.00 GBP
capital
|
|
CH01 |
On 30th November 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
8th July 2014 - the day secretary's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087699790003
filed on: 16th, June 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 087699790002
filed on: 1st, April 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 087699790001
filed on: 25th, March 2014
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2013 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(44 pages)
|