AA01 |
Current accounting reference period shortened from January 23, 2023 to January 22, 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 24, 2023 to January 23, 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to January 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from January 25, 2022 to January 24, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to January 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 36-38 Mortimer Street London W1W 7RG. Change occurred on December 10, 2021. Company's previous address: Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom.
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 26, 2021 to January 25, 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 26, 2020 (was January 26, 2021).
filed on: 5th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 27, 2019 to July 26, 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(1 page)
|
AD04 |
Registers new location: Sabre House 1 Shaftesbury Road London N18 1SW.
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to July 31, 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 28, 2018 to July 27, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL.
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2017
filed on: 13th, June 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 29, 2017 to July 28, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(1 page)
|
AD02 |
New sail address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred at an unknown date. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to July 31, 2016
filed on: 19th, May 2017
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Sabre House 1 Shaftesbury Road London N18 1SW. Change occurred on April 24, 2017. Company's previous address: Unit 9, Crusader Industrial Estate 167 Hermitage Road London N4 1LZ.
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091127270007, created on March 17, 2017
filed on: 20th, March 2017
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 091127270006, created on September 28, 2016
filed on: 7th, October 2016
|
mortgage |
Free Download
(36 pages)
|
AUD |
Auditor's resignation
filed on: 16th, August 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to July 31, 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 1st, April 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091127270005, created on March 1, 2016
filed on: 4th, March 2016
|
mortgage |
Free Download
(36 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 28, 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091127270004, created on August 26, 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 091127270003, created on August 26, 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091127270002, created on June 19, 2015
filed on: 24th, June 2015
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 091127270001, created on June 19, 2015
filed on: 24th, June 2015
|
mortgage |
Free Download
(38 pages)
|
AD03 |
Registered inspection location new location: 235 Old Marylebone Road London NW1 5QT.
filed on: 15th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(11 pages)
|