AA |
Small company accounts made up to 2022/12/31
filed on: 2nd, June 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 7th, April 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 28th, October 2021
|
accounts |
Free Download
(21 pages)
|
AP03 |
On 2021/02/17, company appointed a new person to the position of a secretary
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 19th, October 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 10th, April 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, September 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 074413230007, created on 2018/01/29
filed on: 1st, February 2018
|
mortgage |
Free Download
(44 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, September 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 9th, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 9th, August 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 9th, August 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Hill House 1 Little New Street London EC4A 3TR on 2017/07/17 to 239 Kensington High Street London W8 6SA
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/13
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/07/13
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/07/13 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/13.
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, July 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/05/04
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 20th, April 2017
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 19th, April 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/16
filed on: 9th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 21st, May 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/16
filed on: 16th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 29th, April 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/16
filed on: 21st, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/21
|
capital |
|
AUD |
Resignation of an auditor
filed on: 8th, July 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, July 2013
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 23rd, May 2013
|
accounts |
Free Download
(24 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 22nd, November 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/16
filed on: 22nd, November 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 24th, October 2012
|
mortgage |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2011/10/31
filed on: 2nd, August 2012
|
accounts |
Free Download
(21 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 21st, June 2012
|
mortgage |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/10/31
filed on: 17th, April 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 30th, March 2012
|
mortgage |
|
AP03 |
On 2012/03/28, company appointed a new person to the position of a secretary
filed on: 28th, March 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, March 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, March 2012
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, March 2012
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2012/03/22.
filed on: 22nd, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/03/22.
filed on: 22nd, March 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/03/16
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/03/16 from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
filed on: 16th, March 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/03/16
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 26th, January 2012
|
resolution |
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/20
filed on: 20th, December 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 2011/12/20, company appointed a new person to the position of a secretary
filed on: 20th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/16
filed on: 20th, December 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/08/31
filed on: 31st, August 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, June 2011
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2011
|
resolution |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2011
|
mortgage |
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/19
filed on: 19th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/11/19
filed on: 19th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/10/31, originally was 2011/11/30.
filed on: 19th, November 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, November 2010
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2010
|
incorporation |
|