AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Wednesday 27th December 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 074799600011, created on Tuesday 17th October 2023
filed on: 18th, October 2023
|
mortgage |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(34 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 22nd, October 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(35 pages)
|
CH01 |
On Friday 4th June 2021 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th June 2021 director's details were changed
filed on: 21st, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(35 pages)
|
MR04 |
Charge 074799600010 satisfaction in full.
filed on: 29th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074799600009 satisfaction in full.
filed on: 29th, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074799600006 satisfaction in full.
filed on: 28th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074799600005 satisfaction in full.
filed on: 28th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074799600004 satisfaction in full.
filed on: 28th, November 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(34 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 29th, December 2017
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address 113 Brent Street London NW4 2DX. Change occurred on Friday 24th November 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 074799600010, created on Friday 29th September 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 074799600009, created on Friday 29th September 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(46 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th December 2016 to Tuesday 27th December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 074799600007, created on Friday 6th January 2017
filed on: 9th, January 2017
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 074799600008, created on Friday 6th January 2017
filed on: 9th, January 2017
|
mortgage |
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2015 to Monday 28th December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 16th, August 2016
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 17th, February 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 30th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th December 2014 to Monday 29th December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 1st, April 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 30th, December 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074799600005, created on Friday 28th November 2014
filed on: 4th, December 2014
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 074799600006, created on Friday 28th November 2014
filed on: 4th, December 2014
|
mortgage |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, December 2014
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 2nd, December 2014
|
incorporation |
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, October 2014
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2013 to Monday 30th December 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 074799600004
filed on: 26th, June 2014
|
mortgage |
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 1st, April 2014
|
accounts |
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 1st, April 2014
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th December 2013
filed on: 31st, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1102.00 GBP is the capital in company's statement on Tuesday 31st December 2013
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, March 2013
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th December 2012
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, January 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th December 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
1102.00 GBP is the capital in company's statement on Thursday 7th April 2011
filed on: 14th, April 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 14th February 2011
filed on: 17th, February 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 30th December 2010
filed on: 3rd, February 2011
|
capital |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2010
|
incorporation |
Free Download
(19 pages)
|