CS01 |
Confirmation statement with no updates March 20, 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 28, 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 28, 2022
filed on: 10th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 39a Joel Street Northwood Hills Middlesex HA6 1NZ on March 19, 2022
filed on: 19th, March 2022
|
address |
Free Download
(1 page)
|
CH03 |
On March 19, 2022 secretary's details were changed
filed on: 19th, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On September 13, 2021 - new secretary appointed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 13, 2021
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 10, 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 18th, March 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2020
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095018930001, created on February 22, 2017
filed on: 7th, March 2017
|
mortgage |
Free Download
(26 pages)
|
AP03 |
On February 20, 2017 - new secretary appointed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 25, 2015: 100.00 GBP
filed on: 7th, September 2015
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on August 25, 2015
filed on: 7th, September 2015
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 40, Queen Anne Street London W1G 9EL England to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on April 8, 2015
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
|
incorporation |
Free Download
(7 pages)
|