AD01 |
New registered office address 3rd Floor 37 Frederick Place Brighton BN1 4EA. Change occurred on 2021-02-10. Company's previous address: 7 Ely Place Ely Place London EC1N 6RY England.
filed on: 10th, February 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-30
filed on: 29th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-12
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-12
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-04-12
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-01
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-19
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-19
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-14
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Ely Place Ely Place London EC1N 6RY. Change occurred on 2017-10-11. Company's previous address: 6 Snow Hill London EC1A 2AY England.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-06
filed on: 6th, July 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-03
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-03
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 080281530002, created on 2017-01-30
filed on: 4th, February 2017
|
mortgage |
Free Download
(37 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 11th, November 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-10
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-12
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Snow Hill London EC1A 2AY. Change occurred on 2015-07-30. Company's previous address: C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH.
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 16th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-16: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 13th, January 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD United Kingdom on 2013-11-22
filed on: 22nd, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-12
filed on: 22nd, May 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 19th, April 2013
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, November 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2012
|
incorporation |
Free Download
(36 pages)
|