AA |
Group of companies' accounts made up to December 30, 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 30, 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(47 pages)
|
AD01 |
Registered office address changed from 200 Strand Strand London WC2R 1DJ England to 2nd Floor, 38-43 Lincoln's Inn Fields London WC2A 3PE on June 16, 2022
filed on: 16th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 30, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(47 pages)
|
AA |
Group of companies' accounts made up to December 30, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 30, 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(39 pages)
|
MR01 |
Registration of charge 102766630003, created on December 12, 2019
filed on: 19th, December 2019
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Kerman & Co Llp 200 Strand London WC2R 1DJ to 200 Strand Strand London WC2R 1DJ on November 19, 2019
filed on: 19th, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 16, 2016
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Hillside Road Radlett Hertfordshire WD7 7BH England to C/O Kerman & Co Llp 200 Strand London WC2R 1DJ on March 9, 2017
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 16, 2016: 2335.00 GBP
filed on: 13th, February 2017
|
capital |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 16, 2016: 1888.00 GBP
filed on: 31st, January 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, January 2017
|
resolution |
Free Download
(25 pages)
|
SH01 |
Capital declared on December 16, 2016: 1002.00 GBP
filed on: 6th, January 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
|
capital |
Free Download
(2 pages)
|
AP01 |
On December 16, 2016 new director was appointed.
filed on: 29th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 16, 2016 new director was appointed.
filed on: 29th, December 2016
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102766630002, created on December 16, 2016
filed on: 21st, December 2016
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 102766630001, created on December 16, 2016
filed on: 20th, December 2016
|
mortgage |
Free Download
(33 pages)
|
SH01 |
Capital declared on December 6, 2016: 1000.00 GBP
filed on: 11th, December 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 2nd, September 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 24, 2016
filed on: 24th, August 2016
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2016
|
incorporation |
Free Download
|