AA |
Group of companies' accounts made up to December 31, 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(48 pages)
|
AD01 |
New registered office address 64 Beaconsfield Road London SE3 7LG. Change occurred on June 26, 2023. Company's previous address: 100 Gray's Inn Road Fourth Floor London WC1X 8AL England.
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 22, 2023) of a secretary
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 22, 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 17th, February 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(40 pages)
|
CH01 |
On March 10, 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 29, 2019: 1.08 GBP
filed on: 13th, February 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2019
|
resolution |
Free Download
(42 pages)
|
CH01 |
On January 25, 2019 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 100 Gray's Inn Road Fourth Floor London WC1X 8AL. Change occurred on September 6, 2018. Company's previous address: 15 Bermondsey Square London SE1 3UN.
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079564800002, created on August 8, 2018
filed on: 14th, August 2018
|
mortgage |
Free Download
(61 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2017
filed on: 3rd, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 16th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 24, 2015: 0.58 GBP
|
capital |
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 24, 2015: 1.05 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 079564800001, created on September 5, 2014
filed on: 9th, September 2014
|
mortgage |
Free Download
(18 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
|
officers |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, May 2014
|
resolution |
Free Download
(42 pages)
|
SH01 |
Capital declared on May 8, 2014: 1.05 GBP
filed on: 19th, May 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, May 2014
|
resolution |
Free Download
(44 pages)
|
AP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: First Floor One America Street London SE1 0NJ
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, July 2013
|
resolution |
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(26 pages)
|
AP01 |
On June 3, 2013 new director was appointed.
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 3, 2013) of a secretary
filed on: 3rd, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2012
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 1, 2012
filed on: 12th, October 2012
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 26th, September 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 14, 2012. Old Address: 29 Great Guildford Street London SE1 0ES United Kingdom
filed on: 14th, March 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2012
|
incorporation |
Free Download
(21 pages)
|