AD01 |
Change of registered address from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23rd June 2023 to 31st Floor 40 Bank Street London E14 5NR
filed on: 23rd, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England on 4th November 2021 to 29th Floor 40 Bank Street London E14 5NR
filed on: 4th, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Berkeley Square London W1J 5AX on 16th September 2021 to Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 25th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 25th, February 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 25th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, October 2018
|
resolution |
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 083348080001 in full
filed on: 15th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083348080002, created on 5th October 2018
filed on: 9th, October 2018
|
mortgage |
Free Download
(55 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 30th August 2018
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Charles Street London W1J 5DB on 1st December 2015 to 48 Berkeley Square London W1J 5AX
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 17th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th February 2014: 10000.00 GBP
|
capital |
|
MR01 |
Registration of charge 083348080001
filed on: 11th, September 2013
|
mortgage |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2012
|
incorporation |
Free Download
(39 pages)
|