AP01 |
On January 12, 2024 new director was appointed.
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 12, 2024 new director was appointed.
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 24th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2022
filed on: 2nd, August 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to January 31, 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 092782320009, created on August 26, 2020
filed on: 3rd, September 2020
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 092782320006, created on August 26, 2020
filed on: 1st, September 2020
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 092782320007, created on August 26, 2020
filed on: 1st, September 2020
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 092782320008, created on August 26, 2020
filed on: 1st, September 2020
|
mortgage |
Free Download
(32 pages)
|
AD01 |
Registered office address changed from 21 Golden Square London W1F 9JN to 18 Thurloe Place London SW7 2SP on August 4, 2020
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 28, 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 14, 2020 new director was appointed.
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to January 31, 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to January 31, 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 092782320005, created on November 20, 2017
filed on: 24th, November 2017
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092782320004, created on November 20, 2017
filed on: 22nd, November 2017
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 23, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092782320003, created on September 5, 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(30 pages)
|
AA |
Accounts for a small company made up to January 31, 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to January 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 9, 2015: 2.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to January 31, 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(26 pages)
|
SH01 |
Capital declared on November 27, 2014: 2.00 GBP
filed on: 17th, December 2014
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to January 31, 2015
filed on: 17th, December 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 12th, December 2014
|
resolution |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092782320002
filed on: 2nd, December 2014
|
mortgage |
Free Download
(56 pages)
|
MR01 |
Registration of charge 092782320001
filed on: 2nd, December 2014
|
mortgage |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2014
|
incorporation |
Free Download
(44 pages)
|