AA01 |
Current accounting period shortened from 2023-12-29 to 2023-12-28
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-12-30 to 2022-12-29
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018-04-04 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-30
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2022-03-15
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-12-11 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-26
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-30
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-28
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 088505370003 in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-18
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088505370002 in full
filed on: 2nd, January 2019
| mortgage
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-10-01) of a secretary
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Hyde Park House 5 Manfred Road London SW15 2RS. Change occurred on 2018-04-04. Company's previous address: 10-11 Lemon Street Truro Cornwall TR1 2LQ.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-08-20 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-10 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-10
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-10
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088505370003, created on 2016-10-20
filed on: 25th, October 2016
| mortgage
|
Free Download
(19 pages)
|
AD01 |
New registered office address 10-11 Lemon Street Truro Cornwall TR1 2LQ. Change occurred on 2016-10-21. Company's previous address: 11-15 Wigmore Street London W1A 2JZ.
filed on: 21st, October 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088505370002, created on 2016-10-06
filed on: 18th, October 2016
| mortgage
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-10-06
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-06
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088505370001 in full
filed on: 12th, October 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, August 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-27: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-11-01 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 13th, November 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2014
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, April 2014
| incorporation
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 088505370001
filed on: 25th, March 2014
| mortgage
|
Free Download
(48 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, March 2014
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2014-01-17 secretary's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2014
| incorporation
|
Free Download
(36 pages)
|