CS01 |
Confirmation statement with no updates Saturday 30th September 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th September 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd October 2021
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th September 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 16th April 2021.
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th April 2021
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 16th April 2021) of a secretary
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
94954886.00 GBP is the capital in company's statement on Thursday 31st December 2020
filed on: 20th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control Monday 2nd November 2020
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Kings House 174 Hammersmith Road London W6 7JP. Change occurred on Monday 2nd November 2020. Company's previous address: Hythe House 200 Shepherds Bush Road London W6 7NL England.
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th February 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 11th Floor 200 Aldersgate Street London EC1A 4HD. Change occurred at an unknown date. Company's previous address: 10 Norwich Street London EC4A 1BD England.
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd January 2020
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd January 2020.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st November 2019
filed on: 3rd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st November 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
SH01 |
53346732.00 GBP is the capital in company's statement on Tuesday 5th November 2019
filed on: 2nd, December 2019
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084948290002, created on Friday 15th November 2019
filed on: 18th, November 2019
|
mortgage |
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, November 2019
|
resolution |
Free Download
(10 pages)
|
MR04 |
Charge 084948290001 satisfaction in full.
filed on: 14th, November 2019
|
mortgage |
Free Download
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th March 2019.
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th February 2019
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 084948290001, created on Thursday 17th August 2017
filed on: 31st, August 2017
|
mortgage |
Free Download
(34 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
37046732.00 GBP is the capital in company's statement on Thursday 28th July 2016
filed on: 31st, March 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Hythe House 200 Shepherds Bush Road London W6 7NL. Change occurred on Thursday 8th September 2016. Company's previous address: Unit C401 Westfield London Ariel Way London W12 7FD.
filed on: 8th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
21876000.00 GBP is the capital in company's statement on Friday 23rd October 2015
filed on: 6th, November 2015
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 16th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th April 2015
filed on: 29th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th April 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
6251000.00 GBP is the capital in company's statement on Thursday 8th May 2014
|
capital |
|
AA01 |
Previous accounting period shortened from Tuesday 30th September 2014 to Tuesday 31st December 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 24th September 2013 director's details were changed
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th June 2013 from 10 Norwich Street London EC4A 1BD
filed on: 20th, June 2013
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 20th June 2013) of a secretary
filed on: 20th, June 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
6251000.00 GBP is the capital in company's statement on Wednesday 1st May 2013
filed on: 21st, May 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 21st May 2013.
filed on: 21st, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st May 2013.
filed on: 21st, May 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Wednesday 30th April 2014
filed on: 30th, April 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2013
filed on: 30th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2013
|
incorporation |
Free Download
(26 pages)
|