AA |
Small-sized company accounts made up to 30th June 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
29th July 2022 - the day director's appointment was terminated
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th July 2022
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 22nd May 2019. New Address: Artillery House 2nd Floor South 11-19 Artillery Row London SW1P 1RT. Previous address: Artillery House 2nd Floor North 11-19 Artillery Row London SW1P 1RT
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 072231900003, created on 18th October 2017
filed on: 3rd, November 2017
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 072231900002, created on 18th October 2017
filed on: 31st, October 2017
|
mortgage |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2015 with full list of members
filed on: 29th, April 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 1314814.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, April 2014
|
auditors |
Free Download
(1 page)
|
CH01 |
On 14th June 2013 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 1314814.00 GBP
|
capital |
|
CH01 |
On 14th June 2013 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 21st, November 2013
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 83 Victoria Street London SW1H 0HW United Kingdom on 28th October 2013
filed on: 28th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2013 with full list of members
filed on: 26th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 31st, December 2012
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 29th June 2012: 1314814.00 GBP
filed on: 30th, August 2012
|
capital |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th April 2012 with full list of members
filed on: 11th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 13th April 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th April 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th April 2012 director's details were changed
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB United Kingdom on 9th May 2012
filed on: 9th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 15th April 2011 with full list of members
filed on: 2nd, November 2011
|
annual return |
Free Download
(16 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 26th, October 2011
|
document replacement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th April 2011 with full list of members
filed on: 3rd, May 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th December 2010: 1000000.00 GBP
filed on: 8th, February 2011
|
capital |
Free Download
(5 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 1st, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 1st October 2010
filed on: 1st, October 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2010
filed on: 25th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th May 2010
filed on: 25th, May 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2011 to 30th June 2011
filed on: 14th, April 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2010
|
incorporation |
Free Download
(20 pages)
|