CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 24th, October 2023
|
accounts |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 26th June 2023: 135199078.00 GBP
filed on: 30th, August 2023
|
capital |
Free Download
(8 pages)
|
CH01 |
On 23rd March 2023 director's details were changed
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On 20th December 2022, company appointed a new person to the position of a secretary
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th December 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(14 pages)
|
AP03 |
On 1st October 2021, company appointed a new person to the position of a secretary
filed on: 30th, October 2021
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 29th July 2021
filed on: 24th, October 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 3rd December 2020, company appointed a new person to the position of a secretary
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 24th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/19
filed on: 4th, November 2019
|
accounts |
Free Download
(92 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/19
filed on: 31st, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/19
filed on: 31st, October 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
filed on: 2nd, November 2018
|
accounts |
Free Download
(65 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/01/18
filed on: 2nd, November 2018
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2018
filed on: 2nd, November 2018
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
filed on: 2nd, November 2018
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(68 pages)
|
MR04 |
Satisfaction of charge 093590050001 in full
filed on: 4th, October 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093590050003 in full
filed on: 4th, October 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 093590050002 in full
filed on: 4th, October 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093590050003, created on 30th January 2017
filed on: 6th, February 2017
|
mortgage |
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(62 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2016
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 22nd, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 1187146.43 GBP
filed on: 15th, January 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 1331990.74 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 1351990.74 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 26th October 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st January 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(16 pages)
|
MR01 |
Registration of charge 093590050002, created on 8th August 2015
filed on: 14th, August 2015
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 28 st George Street London W1S 2FA United Kingdom on 13th August 2015 to Bedford House Fulham High Street London SW6 3JW
filed on: 13th, August 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th January 2015
filed on: 20th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 20th, February 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 20th, February 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2015
filed on: 11th, February 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 1126280.22 GBP
filed on: 23rd, January 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093590050001, created on 6th January 2015
filed on: 13th, January 2015
|
mortgage |
Free Download
(54 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 0.01 GBP
|
capital |
|