AA |
Small company accounts for the period up to March 31, 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101274770005, created on April 14, 2022
filed on: 25th, April 2022
|
mortgage |
Free Download
(74 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 2nd Floor 27 Albemarle Street London W1S 4HZ. Change occurred on June 17, 2020. Company's previous address: 35 Albemarle Street London W1S 4JD England.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 21, 2020
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101274770004, created on February 11, 2020
filed on: 14th, February 2020
|
mortgage |
Free Download
(75 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Albemarle Street London W1S 4JD. Change occurred on February 7, 2019. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On January 9, 2019 new director was appointed.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, September 2018
|
resolution |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, September 2018
|
resolution |
Free Download
(27 pages)
|
MR01 |
Registration of charge 101274770003, created on August 24, 2018
filed on: 30th, August 2018
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 2, 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2018 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 101274770002, created on August 4, 2017
filed on: 7th, August 2017
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 24, 2016: 1017.00 GBP
filed on: 10th, November 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101274770001, created on October 24, 2016
filed on: 25th, October 2016
|
mortgage |
Free Download
(39 pages)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 15, 2016 director's details were changed
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on August 15, 2016. Company's previous address: 18 South Street Mayfair London W1K 1DG United Kingdom.
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 15, 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 4th, May 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2016
|
incorporation |
Free Download
|