TM01 |
Director appointment termination date: Wednesday 5th July 2023
filed on: 18th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 6th, July 2023
|
accounts |
Free Download
(223 pages)
|
CH03 |
On Thursday 16th February 2023 secretary's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 16th February 2023 - new secretary appointed
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 16th February 2023
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th January 2023.
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 6th, October 2022
|
accounts |
Free Download
(209 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th September 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 4th, October 2022
|
accounts |
Free Download
(207 pages)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 22nd, August 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 13th August 2021.
filed on: 13th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on Saturday 2nd May 2020
filed on: 2nd, May 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Thursday 13th July 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 9th February 2017.
filed on: 21st, February 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
220660000.00 EUR is the capital in company's statement on Thursday 22nd December 2016
filed on: 11th, February 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, January 2017
|
resolution |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
170660000.00 EUR is the capital in company's statement on Friday 28th August 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(16 pages)
|
MR04 |
Charge 086540080001 satisfaction in full.
filed on: 22nd, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 086540080005 satisfaction in full.
filed on: 22nd, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 086540080006 satisfaction in full.
filed on: 22nd, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 086540080002 satisfaction in full.
filed on: 22nd, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 086540080003 satisfaction in full.
filed on: 22nd, November 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 086540080004 satisfaction in full.
filed on: 22nd, November 2014
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
170660000.00 EUR is the capital in company's statement on Friday 26th September 2014
filed on: 29th, September 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
170000000.00 EUR is the capital in company's statement on Tuesday 15th July 2014
filed on: 13th, August 2014
|
capital |
Free Download
(4 pages)
|
CH03 |
On Tuesday 10th December 2013 secretary's details were changed
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On Tuesday 10th December 2013 secretary's details were changed
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On Friday 16th August 2013 secretary's details were changed
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from , 1 the Heights Brooklands, Weybridge, Surrey, KT13 0NY
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086540080001
filed on: 4th, October 2013
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 086540080004
filed on: 4th, October 2013
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 086540080003
filed on: 4th, October 2013
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 086540080002
filed on: 4th, October 2013
|
mortgage |
Free Download
(38 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 27th, September 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
20000000.00 EUR is the capital in company's statement on Tuesday 24th September 2013
filed on: 24th, September 2013
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Sunday 31st August 2014
filed on: 20th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, August 2013
|
incorporation |
|