AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th June 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Friday 11th December 2020
filed on: 6th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 86 Jermyn Street London SW1Y 6AW. Change occurred on Friday 11th December 2020. Company's previous address: 11 Albemarle Street London W1S 4HH.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th June 2016
filed on: 29th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 13th June 2016
filed on: 28th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 28th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th March 2020
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th April 2019
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 18th April 2019
filed on: 1st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th April 2019.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 10th February 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th January 2018.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th June 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th May 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 2nd April 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th July 2016
|
capital |
|
MR01 |
Registration of charge 085618770001, created on Thursday 23rd June 2016
filed on: 27th, June 2016
|
mortgage |
Free Download
(42 pages)
|
AP01 |
New director appointment on Monday 23rd May 2016.
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th June 2015
|
capital |
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Tuesday 30th June 2015
filed on: 19th, June 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2015
|
resolution |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th November 2014
filed on: 12th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th November 2014
filed on: 12th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Albemarle Street London W1S 4HH. Change occurred on Tuesday 2nd December 2014. Company's previous address: The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ.
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, November 2014
|
resolution |
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 24th, November 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th June 2013
filed on: 29th, July 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th June 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th June 2014 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ. Change occurred on Thursday 17th July 2014. Company's previous address: White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2013
|
incorporation |
Free Download
(20 pages)
|
SH01 |
is the capital in company's statement on Monday 10th June 2013
|
capital |
|