CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 075668020008, created on 14th December 2018
filed on: 22nd, December 2018
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 075668020007, created on 14th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 55 Strand London WC2N 5LR on 5th February 2018 to 101 st. Martin's Lane London WC2N 4AZ
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
|
MR01 |
Registration of charge 075668020006, created on 2nd August 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 075668020005, created on 2nd August 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 6th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 075668020002 in full
filed on: 13th, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, June 2016
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
CH01 |
On 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2014
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 13 Albemarle Street London W1S 4HJ United Kingdom on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075668020004
filed on: 8th, October 2013
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 075668020003
filed on: 8th, October 2013
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 075668020002
filed on: 16th, July 2013
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, August 2011
| resolution
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, August 2011
| incorporation
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, March 2011
| incorporation
|
Free Download
(38 pages)
|