AA |
Small-sized company accounts made up to 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 069670120007, created on 27th July 2023
filed on: 31st, July 2023
|
mortgage |
Free Download
(8 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG England
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 8th July 2022 director's details were changed
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(16 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2 Temple Back East Temple Quay Bristol BS1 6EG. Previous address: 27-28 Eastcastle Street London W1W 8DH
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 27-28 Eastcastle Street London W1W 8DH at an unknown date
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th January 2021
filed on: 19th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2020
filed on: 6th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th December 2020
filed on: 4th, December 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 069670120006, created on 18th October 2019
filed on: 25th, October 2019
|
mortgage |
Free Download
(37 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
20th June 2019 - the day director's appointment was terminated
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 17th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th July 2019. New Address: Chapter House, 16 Brunswick Place London N1 6DZ. Previous address: 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 8th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069670120005 in full
filed on: 8th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069670120003 in full
filed on: 8th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069670120004 in full
filed on: 8th, March 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 069670120005, created on 17th August 2018
filed on: 30th, August 2018
|
mortgage |
Free Download
(50 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 069670120004, created on 19th September 2017
filed on: 27th, September 2017
|
mortgage |
Free Download
(61 pages)
|
AP01 |
New director was appointed on 25th May 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: 4th Floor Churchill House 142-146 Old Street London EC1V 9BW. Previous address: Eastcastle House 27-28 Eastcastle Street London W1W 8DH
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, September 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 20th July 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 069670120003, created on 8th August 2014
filed on: 12th, August 2014
|
mortgage |
Free Download
(64 pages)
|
AR01 |
Annual return drawn up to 20th July 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 75000.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, November 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 20th July 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th July 2013: 75,000 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th July 2012 with full list of members
filed on: 23rd, July 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
4th November 2011 - the day secretary's appointment was terminated
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
TM02 |
4th November 2011 - the day secretary's appointment was terminated
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th July 2011 with full list of members
filed on: 25th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 20th, May 2011
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, April 2011
|
resolution |
Free Download
(36 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2011
|
mortgage |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, April 2011
|
mortgage |
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 2nd, September 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 11th August 2010 director's details were changed
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th July 2010 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd April 2010: 75000.00 GBP
filed on: 7th, May 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On 20th July 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 4th November 2009 director's details were changed
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 27th November 2009
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 16th, November 2009
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, November 2009
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6th November 2009
filed on: 6th, November 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2009
|
incorporation |
Free Download
(13 pages)
|