AA01 |
Extension of current accouting period to Sun, 30th Jun 2024
filed on: 28th, March 2024
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Feb 2024 new director was appointed.
filed on: 23rd, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Jan 2024
filed on: 6th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Oct 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 11th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086001190002, created on Wed, 26th Aug 2020
filed on: 2nd, September 2020
|
mortgage |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Sep 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Hill Street London W1J 5LS on Tue, 26th Sep 2017 to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 086001190001, created on Wed, 29th Jul 2015
filed on: 3rd, August 2015
|
mortgage |
Free Download
(75 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 31st, July 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed gprl M0116 LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 25th Sep 2014
filed on: 25th, September 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 8th, July 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Nov 2013 new director was appointed.
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Nov 2013. Old Address: 16 Grosvenor Street London W1K 4QF United Kingdom
filed on: 22nd, November 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 10th, July 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|