CS01 |
Confirmation statement with no updates 12th May 2024
filed on: 17th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th March 2024. New Address: Fourth Floor St. Paul's Churchyard London EC4M 8AY. Previous address: Melbourne House 46 Aldwych London WC2B 4LL England
filed on: 4th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 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 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(23 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)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th September 2022 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, January 2022
|
accounts |
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 25th, January 2022
|
accounts |
Free Download
(25 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)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 096685000002 in full
filed on: 9th, February 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 096685000001 in full
filed on: 9th, February 2021
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(25 pages)
|
TM01 |
30th December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th December 2020
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th December 2020
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
30th December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096685000002, created on 20th December 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(62 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 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 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 25th May 2018 director's details were changed
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th May 2018 director's details were changed
filed on: 5th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
8th January 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th January 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th March 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 4th, August 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 18th July 2016. New Address: Melbourne House 46 Aldwych London WC2B 4LL. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096685000001, created on 1st February 2016
filed on: 6th, February 2016
|
mortgage |
Free Download
(112 pages)
|
AP01 |
New director was appointed on 4th September 2015
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st March 2016
filed on: 28th, September 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
17th July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
17th July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
17th July 2015 - the day secretary's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
17th July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2015
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2015
|
incorporation |
Free Download
(45 pages)
|