CS01 |
Confirmation statement with no updates 2023-07-06
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 8th, July 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 9th, September 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-06
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-06
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 26th, April 2019
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 084824230007, created on 2018-12-14
filed on: 22nd, December 2018
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 084824230006, created on 2018-12-14
filed on: 20th, December 2018
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-06
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-20 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 55 Strand London WC2N 5LR to 101 st. Martin's Lane London WC2N 4AZ on 2018-02-05
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, June 2017
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 084824230005, created on 2016-07-28
filed on: 1st, August 2016
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 084824230004, created on 2016-07-28
filed on: 1st, August 2016
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 19th, July 2016
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2016-01-28
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-28
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084824230003, created on 2015-08-28
filed on: 4th, September 2015
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2015-07-06 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to 2015-04-10 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-01: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-12-19
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-19
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 23rd, April 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2014-04-10 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 55 Strand London WC2N 5LR England on 2013-10-24
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Albemarle Street London W1S 4HJ United Kingdom on 2013-10-24
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084824230001
filed on: 5th, August 2013
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 084824230002
filed on: 5th, August 2013
| mortgage
|
Free Download
(53 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2013
| incorporation
|
Free Download
(27 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(37 pages)
|