AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088386080004, created on November 13, 2023
filed on: 29th, November 2023
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 4, 2019
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088386080003, created on July 20, 2020
filed on: 29th, July 2020
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 4, 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, July 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 8, 2014 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 8, 2014 secretary's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 8, 2014 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2014 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 18, 2016 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 19th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088386080002, created on March 4, 2015
filed on: 19th, March 2015
|
mortgage |
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 088386080001, created on March 4, 2015
filed on: 5th, March 2015
|
mortgage |
Free Download
(54 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ
filed on: 8th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 18, 2014 new director was appointed.
filed on: 18th, February 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: 20 Conduit Street London W1S 2XW
filed on: 7th, February 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 7th, February 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2014
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Capital declared on January 9, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|