AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 25th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, November 2021
|
accounts |
Free Download
(10 pages)
|
CH03 |
On 2020/11/13 secretary's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/11/13 director's details were changed
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, November 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 2020/10/29 to 55 Baker Street London W1U 7EU
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/01/27 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/01/31
filed on: 10th, November 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
filed on: 10th, November 2019
|
accounts |
Free Download
(38 pages)
|
CH01 |
On 2018/07/12 director's details were changed
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/01/31
filed on: 24th, October 2018
|
accounts |
Free Download
(18 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 11th, May 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066247130010 satisfaction in full.
filed on: 19th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066247130008 satisfaction in full.
filed on: 19th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066247130012 satisfaction in full.
filed on: 19th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066247130011 satisfaction in full.
filed on: 19th, April 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066247130009 satisfaction in full.
filed on: 19th, April 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/01/31
filed on: 7th, November 2017
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 066247130013, created on 2017/09/07
filed on: 11th, September 2017
|
mortgage |
Free Download
|
AA |
Full accounts for the period ending 2016/01/31
filed on: 9th, November 2016
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 066247130012, created on 2016/09/02
filed on: 9th, September 2016
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 066247130011, created on 2016/09/02
filed on: 8th, September 2016
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 066247130010, created on 2016/09/02
filed on: 6th, September 2016
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 16th, August 2016
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/02
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/01/31
filed on: 13th, November 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Russell Square House 10-12 Russell Square London WC1B 5LF on 2015/09/16 to 150 Aldersgate Street London EC1A 4AB
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, July 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/02
filed on: 13th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/01/31
filed on: 10th, November 2014
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 066247130009, created on 2014/08/26
filed on: 28th, August 2014
|
mortgage |
Free Download
(22 pages)
|
CH01 |
On 2014/06/27 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/06/27 secretary's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/06/27 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/02
filed on: 8th, May 2014
|
annual return |
Free Download
(5 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, April 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 066247130008
filed on: 17th, March 2014
|
mortgage |
Free Download
(22 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 1st, March 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 066247130007 satisfaction in full.
filed on: 1st, March 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 1st, March 2014
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On 2014/02/21 director's details were changed
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/01/31
filed on: 4th, November 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/19
filed on: 19th, June 2013
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 066247130007
filed on: 4th, May 2013
|
mortgage |
Free Download
(24 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 11th, December 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 11th, December 2012
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2012/01/31
filed on: 6th, November 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/19
filed on: 20th, June 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012/06/14 director's details were changed
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, April 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 30th, March 2012
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, March 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, March 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/01/31
filed on: 2nd, November 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/19
filed on: 23rd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/01/31
filed on: 1st, November 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/19
filed on: 21st, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2009/01/31
filed on: 14th, September 2009
|
accounts |
Free Download
(12 pages)
|
288b |
On 2009/09/07 Appointment terminated director
filed on: 7th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/19 with complete member list
filed on: 19th, June 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, September 2008
|
mortgage |
Free Download
(10 pages)
|
288a |
On 2008/07/28 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(7 pages)
|
287 |
Registered office changed on 24/07/2008 from derngate mews derngate northampton NN1 1UE
filed on: 24th, July 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/07/24 Appointment terminated secretary
filed on: 24th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/07/24 Secretary appointed
filed on: 24th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/07/24 Director appointed
filed on: 24th, July 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 2008/07/24 Appointment terminated director
filed on: 24th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/07/24 Director appointed
filed on: 24th, July 2008
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/01/2009
filed on: 24th, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2008
|
incorporation |
Free Download
(26 pages)
|