AP01 |
New director appointment on 2023/03/06.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/29
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, January 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2022/02/25
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, January 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/29
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 078934480004, created on 2021/01/26
filed on: 28th, January 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/29
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 078934480003, created on 2020/03/16
filed on: 26th, March 2020
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 2020/02/07 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/29
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 5th, January 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/12/05.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/25 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078934480002, created on 2019/07/19
filed on: 24th, July 2019
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/26 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/25.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2018/12/31
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/29
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/12/20 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/12/29
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 7th, November 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2017/04/06 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/05 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/29
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078934480001, created on 2016/09/08
filed on: 14th, September 2016
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2016/06/16
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 12th, February 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 2015/09/07
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/16.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/12/29
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2015/04/02 to Vestry House Laurence Pountney Hill London EC4R 0EH
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/12/29
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013/12/28 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/12/29
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2012/12/28 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/30.
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/12/29
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/01/08 from Vestry House Laurence Pountney Hill London EC4R 0EH
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/22 from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/05 from 14 Cornhill London EC3V 3ND
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, June 2012
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2012/03/15.
filed on: 15th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2011
| incorporation
|
Free Download
(43 pages)
|