AA |
Small-sized company accounts made up to 31st December 2022
filed on: 20th, December 2023
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 089683390006, created on 24th October 2023
filed on: 27th, October 2023
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 089683390005, created on 24th October 2023
filed on: 27th, October 2023
|
mortgage |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089683390004, created on 2nd February 2023
filed on: 2nd, February 2023
|
mortgage |
Free Download
(36 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 089683390003, created on 16th August 2022
filed on: 19th, August 2022
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th September 2021. New Address: Old Brewer's House 76 Wandsworth High Street London SW18 4LB. Previous address: 11th Floor City Tower 40 Basinghall Street London EC2V 5DE
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 28th September 2021
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 089683390002, created on 16th August 2019
filed on: 20th, August 2019
|
mortgage |
Free Download
(45 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, August 2019
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, August 2019
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089683390001 in full
filed on: 17th, October 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
27th September 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 089683390001, created on 18th April 2017
filed on: 24th, April 2017
|
mortgage |
Free Download
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(132 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(121 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, April 2015
|
resolution |
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 20th March 2015
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th August 2014. New Address: 11Th Floor City Tower 40 Basinghall Street London EC2V 5DE. Previous address: 16 Upper Woburn Place London WC1H 0AF United Kingdom
filed on: 8th, August 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 20th, May 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2014
|
incorporation |
Free Download
(22 pages)
|