AA |
Full accounts for the period ending 2022/12/31
filed on: 14th, February 2024
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/15
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, December 2022
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 2022/05/19. New Address: 8 the Green Richmond TW9 1PL. Previous address: 8 the Green Richmand TW9 1PL United Kingdom
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/23
filed on: 25th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/02/23
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/23. New Address: 8 the Green Richmand TW9 1PL. Previous address: 8 the Green Richmond TW10 1PL
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/15
filed on: 20th, January 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
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/15
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/15
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/12/15
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/12/15
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG United Kingdom
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 1st, December 2017
|
persons with significant control |
Free Download
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 1st, December 2017
|
persons with significant control |
Free Download
|
PSC04 |
Change to a person with significant control 2017/01/21
filed on: 1st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/01
filed on: 1st, December 2017
|
persons with significant control |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2017/01/21 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 26 Red Lion Square London WC1R 4AG
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, September 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 078833210002 satisfaction in full.
filed on: 13th, September 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/15 with full list of members
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 078833210004, created on 2015/11/11
filed on: 16th, November 2015
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 078833210003, created on 2015/11/02
filed on: 3rd, November 2015
|
mortgage |
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/12/15 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/12
|
capital |
|
MR01 |
Registration of charge 078833210002, created on 2014/10/28
filed on: 1st, November 2014
|
mortgage |
Free Download
(36 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, October 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/19 from 61 Worple Way Richmond Surrey TW10 6DG
filed on: 19th, February 2014
|
address |
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 24th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/15 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/01/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 15th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/15 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011/12/15 director's details were changed
filed on: 28th, February 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2012
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2011
|
incorporation |
Free Download
(8 pages)
|