CS01 |
Confirmation statement with no updates 2023/11/02
filed on: 15th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 2023/10/12 to 3 Coldbath Square London EC1R 5HL
filed on: 12th, October 2023
|
address |
Free Download
(1 page)
|
MR04 |
Charge 066525400001 satisfaction in full.
filed on: 21st, June 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/05/31
filed on: 28th, February 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/05/31
filed on: 2nd, March 2022
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 066525400002, created on 2021/03/15
filed on: 29th, March 2021
|
mortgage |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2020/05/31
filed on: 19th, March 2021
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 2020/11/09 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/11/01
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/02
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/05/31
filed on: 4th, March 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/02
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/10/04
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/04/15
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/05/31
filed on: 20th, February 2019
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 2018/10/04
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/02
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 066525400001, created on 2018/10/04
filed on: 22nd, October 2018
|
mortgage |
Free Download
(51 pages)
|
AA |
Small company accounts made up to 2017/05/31
filed on: 7th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/11/02
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/05/31
filed on: 2nd, March 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/05/31
filed on: 7th, March 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/02
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
668.00 GBP is the capital in company's statement on 2015/11/19
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/05/31
filed on: 5th, March 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/02
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
668.00 GBP is the capital in company's statement on 2015/01/07
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/05/31
filed on: 4th, March 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/02
filed on: 5th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
668.00 GBP is the capital in company's statement on 2013/11/05
|
capital |
|
AA |
Full accounts for the period ending 2012/05/31
filed on: 4th, March 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/02
filed on: 4th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2011/05/31
filed on: 28th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/02
filed on: 3rd, November 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/22
filed on: 4th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2010/05/31
filed on: 22nd, November 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/22
filed on: 5th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2009/05/31
filed on: 6th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/08/05 with complete member list
filed on: 5th, August 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/05/2009
filed on: 22nd, May 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed wc newco LIMITEDcertificate issued on 18/08/08
filed on: 14th, August 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2008
|
incorporation |
Free Download
(21 pages)
|