CS01 |
Confirmation statement with no updates 2023-10-27
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-09-30
filed on: 25th, May 2023
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-27
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-09-30
filed on: 29th, September 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-26
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-09-30
filed on: 14th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 16th, April 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-26
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE to 5 Richbell Place London WC1N 3LA on 2020-01-03
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 27th, December 2019
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-26
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 070883650006 in full
filed on: 7th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 070883650006, created on 2019-02-13
filed on: 19th, February 2019
|
mortgage |
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 8th, January 2019
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-26
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-26
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 13th, December 2017
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 070883650005, created on 2017-07-21
filed on: 25th, July 2017
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 070883650004, created on 2017-07-21
filed on: 25th, July 2017
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2016-03-31
filed on: 3rd, January 2017
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to 2015-03-31
filed on: 24th, December 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2015-11-26 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-14: 250001.00 GBP
|
capital |
|
CH01 |
On 2015-09-10 director's details were changed
filed on: 14th, December 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 070883650003, created on 2015-11-02
filed on: 16th, November 2015
|
mortgage |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN England to 1st Floor 134 Wigmore Street London W1U 3SE on 2015-11-05
filed on: 5th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2015-02-02
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-03-31
filed on: 6th, January 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return made up to 2014-11-26 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-05-23
filed on: 23rd, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Leinster Square London W2 4PR on 2014-05-09
filed on: 9th, May 2014
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070883650002 in full
filed on: 5th, February 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, January 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-26 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 19th, December 2013
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 070883650002
filed on: 1st, August 2013
|
mortgage |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 2013-07-01: 250001.00 GBP
filed on: 16th, July 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 16th, July 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2012-03-31
filed on: 18th, December 2012
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return made up to 2012-11-26 with full list of members
filed on: 7th, December 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 17th, January 2012
|
mortgage |
|
AR01 |
Annual return made up to 2011-11-26 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, January 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2011-03-31
filed on: 30th, September 2011
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2010-11-26 with full list of members
filed on: 22nd, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2010-03-31
filed on: 9th, December 2010
|
accounts |
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 2010-11-30 to 2010-03-31
filed on: 26th, March 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-16
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-16
filed on: 16th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-12
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed lowy vienna LIMITEDcertificate issued on 09/02/10
filed on: 9th, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2009-12-16
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, January 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2009
|
incorporation |
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|