SH01 |
Capital declared on August 15, 2022: 2143.36 GBP
filed on: 5th, December 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 21, 2023: 2143.38 GBP
filed on: 5th, December 2023
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to August 28, 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to August 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(49 pages)
|
MR01 |
Registration of charge 073601420012, created on May 4, 2022
filed on: 16th, May 2022
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 073601420011, created on May 4, 2022
filed on: 10th, May 2022
|
mortgage |
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to August 31, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(47 pages)
|
MR01 |
Registration of charge 073601420010, created on July 8, 2021
filed on: 21st, July 2021
|
mortgage |
Free Download
(72 pages)
|
MR01 |
Registration of charge 073601420009, created on July 8, 2021
filed on: 17th, July 2021
|
mortgage |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to August 31, 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(44 pages)
|
MR01 |
Registration of charge 073601420008, created on May 12, 2020
filed on: 18th, May 2020
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 073601420007, created on May 12, 2020
filed on: 15th, May 2020
|
mortgage |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to August 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 6, 2018
filed on: 6th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Group of companies' accounts made up to August 31, 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(48 pages)
|
MR01 |
Registration of charge 073601420006, created on April 26, 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 073601420005, created on April 26, 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2018 new director was appointed.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(47 pages)
|
AA |
Group of companies' accounts made up to August 31, 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073601420003, created on September 28, 2015
filed on: 30th, September 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 073601420004, created on September 28, 2015
filed on: 30th, September 2015
|
mortgage |
Free Download
(59 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to August 31, 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 31st, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to August 31, 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(30 pages)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: 1 Catherine Place London SW1E 6DX
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 18th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 18, 2013: 2143.32 GBP
|
capital |
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, March 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, March 2013
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2012
filed on: 14th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(32 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, May 2012
|
mortgage |
Free Download
(5 pages)
|
MISC |
Section 519
filed on: 12th, October 2011
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2011
filed on: 4th, October 2011
|
annual return |
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 29th, September 2011
|
miscellaneous |
Free Download
(1 page)
|
AP01 |
On September 5, 2011 new director was appointed.
filed on: 5th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2011
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2011
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2010: 1197.00 GBP
filed on: 15th, April 2011
|
capital |
Free Download
(4 pages)
|
CH01 |
On March 22, 2011 director's details were changed
filed on: 22nd, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, October 2010
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2010
|
incorporation |
Free Download
(46 pages)
|