TM01 |
2024/03/06 - the day director's appointment was terminated
filed on: 13th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/13
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/06/01
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/03/14. New Address: 4th Floor Burlington Building 19 Heddon Street London W1B 4BG. Previous address: White Hart House High Street Limpsfield Surrey RH8 0DT
filed on: 14th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2023/03/01 secretary's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, December 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/13
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/10
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/10
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 23rd, December 2019
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2019/04/11 - the day secretary's appointment was terminated
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 8th, August 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018/06/21
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 091864290003 satisfaction in full.
filed on: 11th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 091864290004 satisfaction in full.
filed on: 11th, September 2017
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 17th, July 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/03/13 director's details were changed
filed on: 23rd, March 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 091864290002 satisfaction in full.
filed on: 2nd, December 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091864290003, created on 2016/08/18
filed on: 23rd, August 2016
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 091864290004, created on 2016/08/18
filed on: 23rd, August 2016
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 15th, July 2016
|
accounts |
Free Download
(25 pages)
|
AP03 |
New secretary appointment on 2016/06/22
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/21 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge 091864290002, created on 2015/11/25
filed on: 3rd, December 2015
|
mortgage |
Free Download
(27 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/08/22 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/07
|
capital |
|
CH01 |
On 2015/05/28 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091864290001, created on 2015/02/18
filed on: 6th, March 2015
|
mortgage |
Free Download
(36 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 15 Golden Square London W1F 9JG
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 27th, January 2015
|
accounts |
Free Download
(1 page)
|
TM02 |
2015/01/19 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/01/19
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/01/19 - the day director's appointment was terminated
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/23.
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/23.
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2014
|
incorporation |
Free Download
(8 pages)
|