AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 28th August 2023 director's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 23rd June 2023
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 1st June 2023
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 18th, December 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 21st November 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 4th February 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th November 2020 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th March 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 10th September 2018 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 10th September 2018 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 10th September 2018 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 40/41 Pall Mall St. James's London SW1Y 5JQ to 6 Duke Street London SW1Y 6BN on Monday 10th September 2018
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 093690350001 satisfaction in full.
filed on: 5th, May 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wednesday 2nd November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2015 to Thursday 31st March 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Monday 16th March 2015
filed on: 15th, December 2015
|
document replacement |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 1st, December 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on Monday 9th March 2015
filed on: 1st, December 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th March 2015
filed on: 1st, December 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093690350001, created on Wednesday 18th March 2015
filed on: 25th, March 2015
|
mortgage |
Free Download
(41 pages)
|
AR01 |
Annual return made up to Monday 16th March 2015 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th February 2015
filed on: 5th, February 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th January 2015.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th January 2015.
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 29th December 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|