AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, June 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England on Mon, 5th Jun 2023 to World Business Centre 2 Newall Road Hounslow TW6 2SF
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Mar 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 3rd, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 077902830005, created on Mon, 1st Mar 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Mar 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4-6 Canfield Place London NW6 3BT on Tue, 2nd Mar 2021 to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077902830004, created on Tue, 30th Apr 2019
filed on: 30th, April 2019
| mortgage
|
Free Download
(54 pages)
|
AP01 |
On Tue, 16th Apr 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2018
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077902830003, created on Fri, 27th Apr 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(30 pages)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 2.00 GBP
capital
|
|
AA |
Small company accounts made up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2012
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Dec 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Dec 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, December 2011
| resolution
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 15th Dec 2011. Old Address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2011
| mortgage
|
Free Download
(9 pages)
|
AP01 |
On Tue, 22nd Nov 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Nov 2011. Old Address: 4-6 Canfield Place London NW6 3BT
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 9th Nov 2011: 1.00 GBP
filed on: 10th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Nov 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2011 new director was appointed.
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Nov 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Nov 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 7th Nov 2011. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 7th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2011
| incorporation
|
Free Download
(49 pages)
|