CS01 |
Confirmation statement with no updates 2024/01/07
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/12/31
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2023/03/31
filed on: 30th, November 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2023/01/07
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2022/03/31
filed on: 24th, August 2022
|
accounts |
Free Download
(15 pages)
|
PSC02 |
Notification of a person with significant control 2022/03/04
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 Grafton Way London W1T 5DS on 2022/03/08 to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/04
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/04
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/03/04
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/04
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 7th, March 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2022/01/11 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/11 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/07
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On 2022/01/11 secretary's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 2022/01/11 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/11 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/01/11 director's details were changed
filed on: 14th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/03/31
filed on: 16th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/07
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/01/07
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 5th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/07
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 1st, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/01/07
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 22nd, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 7th, November 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 18th, January 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/18
|
capital |
|
MR01 |
Registration of charge 088337460006, created on 2015/12/10
filed on: 11th, December 2015
|
mortgage |
Free Download
(35 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2015/11/23 to 68 Grafton Way London W1T 5DS
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088337460003, created on 2015/09/04
filed on: 8th, September 2015
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 088337460004, created on 2015/09/04
filed on: 8th, September 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 088337460005, created on 2015/09/04
filed on: 8th, September 2015
|
mortgage |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 15th, July 2015
|
accounts |
Free Download
(12 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 8th, May 2015
|
document replacement |
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 8th, May 2015
|
document replacement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 9th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/02.
filed on: 9th, April 2015
|
officers |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/07
filed on: 9th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/09
|
capital |
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/01/31
filed on: 7th, July 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 088337460002
filed on: 19th, February 2014
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 088337460001
filed on: 19th, February 2014
|
mortgage |
Free Download
(25 pages)
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/15
filed on: 15th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/15 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 15th, January 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 2014/01/15, company appointed a new person to the position of a secretary
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/15.
filed on: 15th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2014
|
incorporation |
Free Download
(43 pages)
|