CS01 |
Confirmation statement with updates 2024-04-02
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2024-03-28
filed on: 28th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 20th, December 2023
|
accounts |
Free Download
|
MR01 |
Registration of charge 089683360005, created on 2023-10-24
filed on: 27th, October 2023
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 089683360004, created on 2022-08-16
filed on: 19th, August 2022
|
mortgage |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089683360003 in full
filed on: 11th, November 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11th Floor City Tower 40 Basinghall Street London EC2V 5DE to Old Brewer's House 76 Wandsworth High Street London SW18 4LB on 2021-09-28
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-09-28
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 14th, July 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, November 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-02-24
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-18
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-27
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-18
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-10
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-28
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089683360003, created on 2018-10-11
filed on: 15th, October 2018
|
mortgage |
Free Download
(41 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 089683360001 in full
filed on: 27th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089683360002 in full
filed on: 27th, September 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-11
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-23
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2017-09-27
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-09-27
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
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: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 20th, September 2016
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 089683360001, created on 2016-08-26
filed on: 1st, September 2016
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 089683360002, created on 2016-08-26
filed on: 1st, September 2016
|
mortgage |
Free Download
(40 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, July 2016
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 20th, July 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-31: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 15th, October 2015
|
accounts |
Free Download
(120 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, April 2015
|
resolution |
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 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: 31st, March 2015
|
address |
Free Download
(1 page)
|
AP04 |
On 2015-03-20 - new secretary appointed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Upper Woburn Place London WC1H 0AF United Kingdom to 11Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 2014-08-08
filed on: 8th, August 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 20th, May 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 1.00 GBP
|
capital |
|