AA |
Small-sized company accounts made up to 30th June 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2022
filed on: 5th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 066883210002, created on 21st January 2022
filed on: 21st, January 2022
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 15th November 2017. New Address: 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB. Previous address: 5 New Street Square London EC4A 3TW
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
TM02 |
6th November 2017 - the day secretary's appointment was terminated
filed on: 10th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd September 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th September 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, February 2017
|
accounts |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, November 2016
|
resolution |
Free Download
(27 pages)
|
MR01 |
Registration of charge 066883210001, created on 13th October 2016
filed on: 14th, October 2016
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 3rd September 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd September 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th June 2015
filed on: 20th, March 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd September 2014 with full list of members
filed on: 19th, September 2014
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd September 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2013: 1000.00 GBP
|
capital |
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd September 2012 with full list of members
filed on: 20th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd September 2011 with full list of members
filed on: 12th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, August 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd September 2010 with full list of members
filed on: 8th, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 8th September 2009 with shareholders record
filed on: 8th, September 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 24th December 2008 Director appointed
filed on: 24th, December 2008
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
filed on: 24th, November 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 31st, October 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 31st October 2008 Appointment terminated director
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 31st October 2008 Appointment terminated director
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 31st October 2008 Director appointed
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2008
|
incorporation |
Free Download
(37 pages)
|