AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(16 pages)
|
AD03 |
Registered inspection location new location: 59-60 Russell Square London WC1B 4HP.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Colombus Building Waveney Road Lowestoft Suffolk NR32 1BN England at an unknown date to 59-60 Russell Square London WC1B 4HP
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7-8 Great James Street London WC1N 3DF on Tue, 16th Feb 2021 to 59-60 Russell Square London WC1B 4HP
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2021
| incorporation
|
Free Download
(28 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2021
| incorporation
|
Free Download
(28 pages)
|
AP01 |
On Tue, 12th Jan 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Jan 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jan 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Jan 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 12th Jan 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(30 pages)
|
AD04 |
Registers new location: 7-8 Great James Street London WC1N 3DF.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 7-8 Great James Street London WC1N 3DF.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 11th Dec 2019, company appointed a new person to the position of a secretary
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Oct 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 9th Jul 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(30 pages)
|
AP01 |
On Mon, 3rd Jun 2019 new director was appointed.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 078776350003, created on Thu, 26th May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 078776350002, created on Thu, 26th May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 078776350004, created on Thu, 26th May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 8th Jul 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 8th Jul 2015, company appointed a new person to the position of a secretary
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 22nd Jan 2014: 10000.00 EUR
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 078776350001
filed on: 25th, October 2013
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 13th Apr 2012. Old Address: 9 Grays Inn Square London WC1R 5JF United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2012 new director was appointed.
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 22nd Dec 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, January 2012
| resolution
|
Free Download
(31 pages)
|
AP01 |
On Wed, 11th Jan 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Jan 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd Dec 2011: 10000.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thu, 22nd Dec 2011
filed on: 11th, January 2012
| capital
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(22 pages)
|