AD01 |
New registered office address Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR. Change occurred on Thursday 4th January 2024. Company's previous address: 2nd Floor 5-6 Clipstone Street London W1W 6BB England.
filed on: 4th, January 2024
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 085704870003 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085704870002 satisfaction in full.
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 8th, November 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 2nd Floor 5-6 Clipstone Street London W1W 6BB. Change occurred on Friday 7th January 2022. Company's previous address: 17 Hanover Square London W1S 1BN England.
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th June 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 24th December 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 10th August 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(18 pages)
|
MR04 |
Charge 085704870001 satisfaction in full.
filed on: 4th, March 2019
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 3rd January 2019
filed on: 14th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Hanover Square London W1S 1BN. Change occurred on Tuesday 8th January 2019. Company's previous address: 4th Floor, 2 Eastbourne Terrace London W2 6LG England.
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th January 2018.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th January 2018
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th January 2018.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor, 2 Eastbourne Terrace London W2 6LG. Change occurred on Monday 8th January 2018. Company's previous address: 4th Floor Adam House 1 Fitzroy Square London W1T 5HE.
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st October 2016.
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th March 2016
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th January 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 17th March 2015.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 20th, February 2015
|
auditors |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085704870002, created on Friday 9th January 2015
filed on: 16th, January 2015
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 085704870003, created on Friday 9th January 2015
filed on: 16th, January 2015
|
mortgage |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th January 2015
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th December 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 24th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th June 2014
filed on: 16th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th June 2014
|
capital |
|
MR01 |
Registration of charge 085704870001
filed on: 25th, September 2013
|
mortgage |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, September 2013
|
resolution |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 30th June 2014.
filed on: 27th, June 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, June 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|