AA |
Micro company accounts made up to 2021-06-30
filed on: 5th, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-11-26
filed on: 26th, November 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087159140001 in full
filed on: 11th, November 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 6th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 6th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-12
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 14th, October 2019
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087159140001, created on 2019-09-05
filed on: 11th, September 2019
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-12
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-12
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-12
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sutherland House Lloyd's Avenue London EC3N 3DS to 6 Lloyd's Avenue London EC3N 3AX on 2016-02-16
filed on: 16th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-12 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Seaton Square London NW7 1GB to Sutherland House Lloyd's Avenue London EC3N 3DS on 2015-07-22
filed on: 22nd, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-11-12 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS England to 16 Seaton Square London NW7 1GB on 2015-02-09
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 23rd, April 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Seaton Square London NW7 1GB on 2014-03-28
filed on: 28th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-12 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-12: 100.00 GBP
filed on: 12th, November 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-25
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2013
|
incorporation |
|