AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 31st, March 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 21st March 2023
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 26th June 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(33 pages)
|
MR04 |
Charge 083379160003 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083379160005 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083379160007 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083379160006 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083379160009 satisfaction in full.
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA on Tuesday 3rd January 2023
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 16th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 16th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 083379160002 satisfaction in full.
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083379160004 satisfaction in full.
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083379160008 satisfaction in full.
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 27th June 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 083379160009, created on Thursday 23rd June 2022
filed on: 29th, June 2022
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 083379160008, created on Wednesday 13th April 2022
filed on: 14th, April 2022
|
mortgage |
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 4th August 2021.
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 15th, October 2021
|
accounts |
Free Download
(30 pages)
|
MR04 |
Charge 083379160001 satisfaction in full.
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Mallinson Road London SW11 1BW United Kingdom to C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE on Sunday 27th December 2020
filed on: 27th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st December 2020
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 6th, November 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from Studios C & D 209 st. John's Hill London SW11 1th to 81 Mallinson Road London SW11 1BW on Friday 31st July 2020
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 083379160005, created on Friday 29th March 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 083379160002, created on Thursday 13th April 2017
filed on: 19th, April 2017
|
mortgage |
Free Download
(65 pages)
|
MR01 |
Registration of charge 083379160004, created on Thursday 13th April 2017
filed on: 19th, April 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 083379160003, created on Thursday 13th April 2017
filed on: 19th, April 2017
|
mortgage |
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 083379160001, created on Tuesday 8th November 2016
filed on: 10th, November 2016
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return made up to Sunday 20th December 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 9th, December 2015
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Mossop Street London SW3 2LY to Studios C & D 209 st. John's Hill London SW11 1th on Wednesday 9th September 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studios C & D 209 st. John's Hill London SW11 1th United Kingdom to Studios C & D 209 st. John's Hill London SW11 1th on Wednesday 9th September 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite C & D 209 st. John's Hill London SW11 1th United Kingdom to Studios C & D 209 st. John's Hill London SW11 1th on Wednesday 9th September 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th December 2014 with full list of members
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 20th December 2013 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 26th April 2013.
filed on: 26th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 26th April 2013
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th April 2013
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th June 2013, originally was Tuesday 31st December 2013.
filed on: 23rd, April 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th April 2013.
filed on: 11th, April 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 11th April 2013 from C/O Nyman Lisbon Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
filed on: 11th, April 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2012
|
incorporation |
Free Download
(47 pages)
|