CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 1st, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 24th, October 2023
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
|
accounts |
Free Download
(252 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, December 2022
|
accounts |
Free Download
(255 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th September 2022.
filed on: 12th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th September 2022
filed on: 23rd, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th September 2022.
filed on: 23rd, September 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 093758460005 satisfaction in full.
filed on: 12th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093758460008 satisfaction in full.
filed on: 12th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093758460007 satisfaction in full.
filed on: 12th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093758460006 satisfaction in full.
filed on: 12th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 13th, January 2022
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, January 2022
|
accounts |
Free Download
(230 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Monday 31st August 2020
filed on: 11th, August 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address South Quay Temple Back Bristol BS1 6FL. Change occurred on Tuesday 2nd June 2020. Company's previous address: Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB United Kingdom.
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 26th March 2020) of a secretary
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 093758460004 satisfaction in full.
filed on: 12th, April 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093758460001 satisfaction in full.
filed on: 12th, April 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093758460002 satisfaction in full.
filed on: 12th, April 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093758460003 satisfaction in full.
filed on: 12th, April 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 11th, May 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Friday 9th March 2018.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 4th July 2017) of a secretary
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th July 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 3rd April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st August 2016
filed on: 12th, April 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Friday 4th November 2016 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2016
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2016
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB. Change occurred on Friday 4th November 2016. Company's previous address: Level 32 30 st Mary Axe London EC3A 8BF.
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st June 2016.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st August 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
|
capital |
|
AP01 |
New director appointment on Wednesday 20th January 2016.
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2015
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd September 2015.
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Level 32 30 st Mary Axe London EC3A 8BF. Change occurred on Friday 14th August 2015. Company's previous address: 40 Portman Square 2nd Floor London W1H 6LT United Kingdom.
filed on: 14th, August 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093758460007, created on Monday 30th March 2015
filed on: 15th, April 2015
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093758460006, created on Monday 30th March 2015
filed on: 15th, April 2015
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093758460005, created on Monday 30th March 2015
filed on: 15th, April 2015
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 093758460008, created on Monday 30th March 2015
filed on: 15th, April 2015
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 31st, March 2015
|
resolution |
|
AP01 |
New director appointment on Thursday 5th March 2015.
filed on: 27th, March 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093758460004, created on Thursday 5th March 2015
filed on: 13th, March 2015
|
mortgage |
Free Download
(119 pages)
|
MR01 |
Registration of charge 093758460002, created on Thursday 5th March 2015
filed on: 12th, March 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 093758460003, created on Thursday 5th March 2015
filed on: 12th, March 2015
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 093758460001, created on Thursday 5th March 2015
filed on: 12th, March 2015
|
mortgage |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to Monday 31st August 2015, originally was Sunday 31st January 2016.
filed on: 12th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2015
|
incorporation |
Free Download
(29 pages)
|