AD01 |
New registered office address Centenary House Penninsal Park Rydon Lane Exeter EX2 7XE. Change occurred on Monday 20th March 2023. Company's previous address: 76 New Cavendish Street London W1G 9TB.
filed on: 20th, March 2023
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 093575890002 satisfaction in full.
filed on: 20th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093575890001 satisfaction in full.
filed on: 20th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 40 Clifton Street London EC2A 4DX. Change occurred at an unknown date. Company's previous address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England.
filed on: 20th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 27th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Broadgate Quarter 1 Snowden Street London EC2A 2DQ. Change occurred at an unknown date. Company's previous address: 26 Bedford Square London WC1B 3HP England.
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th July 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 23rd, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 26 Bedford Square London WC1B 3HP. Change occurred at an unknown date. Company's previous address: Broadgate Quarter 1 Snowden Street London EC2A 2DQ England.
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 25th July 2018 director's details were changed
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Wednesday 15th March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 21st, September 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093575890002, created on Friday 12th February 2016
filed on: 17th, February 2016
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 093575890001, created on Friday 12th February 2016
filed on: 17th, February 2016
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 5th April 2016. Originally it was Thursday 31st December 2015
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2014
|
incorporation |
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|