AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from Two London Bridge Office a1 Third Floor 2 London Bridge London SE1 9RA England on 3rd August 2023 to One New Change New Change London EC4M 9AF
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 8th, February 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on 9th February 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 13th, May 2021
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 073511000004, created on 9th February 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(17 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073511000003, created on 9th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(49 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073511000001 in full
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from 1 Vincent Square London SW1P 2PN on 22nd January 2019 to Two London Bridge Office a1 Third Floor 2 London Bridge London SE1 9RA
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2018
| resolution
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 18th October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073511000002, created on 18th November 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th June 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 4th March 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th October 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2014
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073511000001
filed on: 28th, August 2013
| mortgage
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2013
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 7th August 2012
filed on: 20th, August 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, September 2012
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 7th August 2012
filed on: 10th, September 2012
| capital
|
Free Download
(5 pages)
|
CH01 |
On 18th August 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Stuart House 55, Catherine Place, London, SW1E 6DY, United Kingdom on 23rd May 2012
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY on 22nd February 2012
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 48 Bushy Road, Shirley, Croydon, Surrey, CR0 8EU on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th June 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(17 pages)
|