CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd March 2023
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097607330001 in full
filed on: 11th, April 2022
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097607330002, created on 31st March 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097607330001, created on 6th May 2021
filed on: 12th, May 2021
|
mortgage |
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 31st, March 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 30th September 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th February 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 311-313 Fulham Road London SW10 9QH England on 9th February 2018 to 42-44 Great Windmill Street London W1D 7NB
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th February 2018 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, January 2017
|
resolution |
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st January 2017: 1520002.00 GBP
filed on: 19th, January 2017
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th November 2016: 11520000.00 GBP
filed on: 9th, December 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, December 2016
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, December 2016
|
resolution |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 8th, December 2016
|
resolution |
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2016
|
capital |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 21st, November 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/11/16
filed on: 21st, November 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 21st November 2016: 1520000.00 GBP
filed on: 21st, November 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, November 2016
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th November 2016: 2.00 GBP
filed on: 16th, November 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 90 High Holborn London WC1V 6XX United Kingdom on 16th November 2016 to 311-313 Fulham Road London SW10 9QH
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th November 2016
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2015
|
incorporation |
Free Download
(45 pages)
|