CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/14
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, October 2022
|
accounts |
Free Download
(7 pages)
|
TM02 |
2022/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/07. New Address: 26 st. James's Square London SW1Y 4JH. Previous address: 8 Hanover Square London W1S 1HQ England
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 078469900005, created on 2019/07/03
filed on: 16th, July 2019
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 078469900006, created on 2019/07/03
filed on: 16th, July 2019
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Charge 078469900002 satisfaction in full.
filed on: 10th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 078469900003 satisfaction in full.
filed on: 10th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 078469900001 satisfaction in full.
filed on: 10th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 078469900004 satisfaction in full.
filed on: 10th, July 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
2019/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/02.
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 27th, December 2017
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 078469900004, created on 2017/10/30
filed on: 8th, November 2017
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 078469900003, created on 2017/10/30
filed on: 7th, November 2017
|
mortgage |
Free Download
(36 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/26
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/31. New Address: 8 Hanover Square London W1S 1HQ. Previous address: Anchor House 15-19 Britten Street London SW3 3TY
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 21st, August 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2015/11/14 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/18
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, September 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2014/11/14 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/12
|
capital |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 8th, October 2014
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 078469900002, created on 2014/09/18
filed on: 2nd, October 2014
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 078469900001
filed on: 27th, June 2014
|
mortgage |
Free Download
(38 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/11/14
filed on: 19th, December 2013
|
document replacement |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 26th, November 2013
|
accounts |
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
|
gazette |
Free Download
(1 page)
|
CH03 |
On 2013/02/18 secretary's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/14 with full list of members
filed on: 15th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/19
|
capital |
|
CH01 |
On 2013/02/18 director's details were changed
filed on: 15th, November 2013
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/22 from , 10 Duke of York Square, London, SW3 4LY, United Kingdom
filed on: 22nd, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/14 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/11/30
filed on: 6th, June 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2011
|
incorporation |
Free Download
(23 pages)
|