AD01 |
Change of registered address from Melbourne House 46 Aldwych London WC2B 4LL England on Mon, 4th Mar 2024 to Fourth Floor St. Paul's Churchyard London EC4M 8AY
filed on: 4th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, September 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 21st, September 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Sep 2022 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 14th, January 2022
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, January 2022
|
accounts |
Free Download
(45 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, January 2022
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Dec 2021 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Dec 2021 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2021
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th Dec 2020 new director was appointed.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Dec 2020 new director was appointed.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 095874370002, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Fri, 25th May 2018 director's details were changed
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 4th May 2018 director's details were changed
filed on: 5th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jan 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 8th Mar 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on Mon, 18th Jul 2016 to Melbourne House 46 Aldwych London WC2B 4LL
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 095874370001, created on Mon, 1st Feb 2016
filed on: 6th, February 2016
|
mortgage |
Free Download
(112 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Jun 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 5th, June 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(45 pages)
|