AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 11th, April 2023
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099109990008, created on September 1, 2022
filed on: 20th, September 2022
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 099109990009, created on September 1, 2022
filed on: 20th, September 2022
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 099109990007, created on September 2, 2022
filed on: 20th, September 2022
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 39 , Hereford House 129 , Park Street London W1K 7JB. Change occurred on May 16, 2021. Company's previous address: 29 ,Hereford House Park Street London W1K 7JB England.
filed on: 16th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2020
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 29 ,Hereford House Park Street London W1K 7JB. Change occurred on June 22, 2020. Company's previous address: Manchester Square 18 Fitzhardinge Street London W1H 6EQ England.
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control July 25, 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2018 (was April 30, 2019).
filed on: 27th, July 2019
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, July 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2019
filed on: 25th, July 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2019
|
resolution |
Free Download
(15 pages)
|
MR01 |
Registration of charge 099109990006, created on January 22, 2019
filed on: 4th, February 2019
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 099109990005, created on December 21, 2018
filed on: 4th, January 2019
|
mortgage |
Free Download
(34 pages)
|
AD01 |
New registered office address Manchester Square 18 Fitzhardinge Street London W1H 6EQ. Change occurred on December 31, 2018. Company's previous address: 118 Pall Mall London SW1Y 5ED England.
filed on: 31st, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 31st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 31st, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 118 Pall Mall London SW1Y 5ED. Change occurred on December 7, 2018. Company's previous address: 120 Pall Mall London SW1Y 5EA.
filed on: 7th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to October 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 28, 2017 new director was appointed.
filed on: 28th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 120 Pall Mall London SW1Y 5EA. Change occurred on August 4, 2017. Company's previous address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom.
filed on: 4th, August 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on March 21, 2017. Company's previous address: Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom.
filed on: 21st, March 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099109990003, created on February 17, 2017
filed on: 27th, February 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 099109990004, created on February 17, 2017
filed on: 27th, February 2017
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 099109990002, created on February 19, 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 099109990001, created on February 19, 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2015
|
incorporation |
Free Download
(33 pages)
|