AA |
Full accounts data made up to March 31, 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 18, 2021 new director was appointed.
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2021
filed on: 20th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 15th, September 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 25, 2020 director's details were changed
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 23rd, August 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates May 17, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2017
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 7, 2017 new director was appointed.
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on June 7, 2016. Company's previous address: 5th Floor North Side Chandos Street London W1G 9DG England.
filed on: 7th, June 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 085387160002, created on April 14, 2016
filed on: 26th, April 2016
|
mortgage |
Free Download
(53 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2016
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor North Side Chandos Street London W1G 9DG. Change occurred on April 14, 2016. Company's previous address: 2nd Floor 13 Berkeley Street London W1J 8DU.
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2016
filed on: 14th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(27 pages)
|
AP01 |
On June 4, 2015 new director was appointed.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2015
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 1, 2015: 1.00 GBP
|
capital |
|
AP01 |
On November 20, 2014 new director was appointed.
filed on: 28th, November 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 28th, November 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 20, 2014 new director was appointed.
filed on: 28th, November 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2014
|
resolution |
|
MR01 |
Registration of charge 085387160001, created on November 18, 2014
filed on: 20th, November 2014
|
mortgage |
Free Download
(46 pages)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2013
filed on: 7th, November 2014
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 7th, November 2014
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 7th, November 2014
|
other |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2014: 1.00 GBP
|
capital |
|
CH01 |
On May 19, 2014 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 22, 2013 new director was appointed.
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 22nd, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2013
|
incorporation |
Free Download
(42 pages)
|