CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 18th, August 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 15th, July 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2019
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
10th July 2019 - the day secretary's appointment was terminated
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 29th March 2019
filed on: 1st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 28th March 2019. New Address: Berkeley House 304 Regents Park Road London N3 2JX. Previous address: Berkeley House 304 Regents Park Road London N3 2JY England
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st November 2018. New Address: Berkeley House 304 Regents Park Road London N3 2JY. Previous address: Molteno House Regents Park Road London N3 2JX
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093716830002, created on 17th September 2018
filed on: 25th, September 2018
|
mortgage |
Free Download
(173 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(29 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2nd January 2016
filed on: 9th, June 2016
|
document replacement |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2nd January 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th January 2016: 1000.00 GBP
|
capital |
|
CH01 |
On 2nd January 2015 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, November 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, April 2015
|
resolution |
|
MR01 |
Registration of charge 093716830001, created on 12th March 2015
filed on: 17th, March 2015
|
mortgage |
Free Download
(147 pages)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 28th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2015
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd January 2015
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd January 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|