AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, June 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2022-04-29 to 2022-06-30
filed on: 13th, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, March 2022
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 18th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 19th, April 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 28th, April 2020
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 24th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 1st, February 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 13th, February 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 2nd Floor 74 Rivington Street London EC2A 3AY to 3rd Floor 45 Folgate Street London E1 6GL on 2017-09-25
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 2nd, February 2017
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2016-04-29 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 23rd, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-04-29 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 17th, February 2015
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 8th, May 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-04-29 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 3Rd Floor 25 Fouberts Place London W1F 7QF United Kingdom on 2013-10-07
filed on: 7th, October 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-06-24 director's details were changed
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-29 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 17th, December 2012
|
auditors |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-11-15
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-15
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-04-30
filed on: 6th, September 2012
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from 2012-06-30 to 2012-04-30
filed on: 23rd, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-29 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 18th, January 2012
|
accounts |
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 1st, December 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
filed on: 1st, December 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 1st, December 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 1st, December 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 1st, December 2011
|
mortgage |
Free Download
(3 pages)
|
CH01 |
On 2011-06-09 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-06-09 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Manette Street 2Nd Floor London W1D 4AR United Kingdom on 2011-06-07
filed on: 7th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-29 with full list of members
filed on: 27th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 4th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-04-29 with full list of members
filed on: 27th, May 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Manette Street 2Nd Floor London W1D 4AR United Kingdom on 2010-03-31
filed on: 31st, March 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Lloyd Baker Street London WC1X 9AW Uk on 2010-03-23
filed on: 23rd, March 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-04-30 to 2010-06-30
filed on: 16th, January 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 24th, November 2009
|
mortgage |
Free Download
(5 pages)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
filed on: 22nd, November 2009
|
mortgage |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 21st, November 2009
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 20th, November 2009
|
mortgage |
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 19th, November 2009
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 19th, November 2009
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, November 2009
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 18th, November 2009
|
mortgage |
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, May 2009
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2009
|
mortgage |
Free Download
(8 pages)
|
288a |
On 2009-05-12 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-05-12 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-05-12 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2009
|
incorporation |
Free Download
(14 pages)
|