AP01 |
New director was appointed on 1st January 2024
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th August 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 079645720003 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079645720002 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079645720006 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079645720007 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079645720005 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 079645720004 in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079645720007, created on 24th June 2022
filed on: 5th, July 2022
|
mortgage |
Free Download
(68 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 079645720006, created on 25th June 2021
filed on: 8th, July 2021
|
mortgage |
Free Download
(66 pages)
|
MR01 |
Registration of charge 079645720005, created on 25th June 2021
filed on: 29th, June 2021
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 079645720004, created on 27th February 2020
filed on: 6th, March 2020
|
mortgage |
Free Download
(67 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 079645720003, created on 27th March 2018
filed on: 4th, April 2018
|
mortgage |
Free Download
(66 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 079645720002, created on 22nd September 2016
filed on: 27th, September 2016
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On 15th August 2016 director's details were changed
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th June 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 27th June 2016, company appointed a new person to the position of a secretary
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2015
filed on: 2nd, June 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 23rd, September 2014
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 684773.26 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2013
filed on: 23rd, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2013
filed on: 14th, May 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 48 Grosvenor Street London W1K 3HW United Kingdom on 15th June 2012
filed on: 15th, June 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 3rd April 2012: 684773.26 GBP
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2012: 119039.26 GBP
filed on: 10th, April 2012
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 15th March 2012
filed on: 30th, March 2012
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
AP04 |
On 29th March 2012, company appointed a new person to the position of a secretary
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2012
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 29th, March 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 28th, March 2012
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2012
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2012
|
incorporation |
Free Download
(22 pages)
|