AA01 |
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th 73 New Bond Street London W1S 1RS England to 72 Wilson Street London EC2A 2DH on 2022-08-08
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-22
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-22
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-10-22
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-22
filed on: 22nd, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-25
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 19th, September 2019
|
other |
Free Download
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, September 2019
|
accounts |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 30th, August 2019
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-01-01
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099971210004, created on 2019-02-13
filed on: 15th, February 2019
|
mortgage |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th 73 New Bond Street London W1S 1RS on 2017-08-10
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-03-31
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 30th, June 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 New Bond Street London W1S 1RS England to Black Sea House 72 Wilson Street London EC2A 2DH on 2016-06-17
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099971210003, created on 2016-04-08
filed on: 16th, April 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 099971210001, created on 2016-04-08
filed on: 13th, April 2016
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 099971210002, created on 2016-04-08
filed on: 13th, April 2016
|
mortgage |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2016-03-29
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-03-29
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Warren Street London W1T 5NE United Kingdom to 73 New Bond Street London W1S 1RS on 2016-03-29
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-29
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|