AP01 |
New director was appointed on 2nd January 2024
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 415 26-28 Hammersmith Grove London W6 7BA United Kingdom on 2nd January 2024 to Office 310 12 Hammersmith Grove London W6 7AP
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 8th, April 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 1 Lyric Square Office 9.04 London W6 0NB England on 6th June 2022 to Office 415 26-28 Hammersmith Grove London W6 7BA
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 075177150004, created on 26th May 2021
filed on: 27th, May 2021
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 075177150003 in full
filed on: 21st, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 12 Hammersmith Grove Suite 3125 London W6 7AP England on 25th November 2019 to 1 Lyric Square Office 9.04 London W6 0NB
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 26th October 2018
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 075177150003, created on 11th January 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(70 pages)
|
AD01 |
Change of registered address from Unit 8 Victoria Industrial Estate Victoria Road London W3 6UU on 3rd January 2018 to 12 Hammersmith Grove Suite 3125 London W6 7AP
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 075177150002, created on 20th September 2016
filed on: 5th, October 2016
|
mortgage |
Free Download
(34 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 17th March 2016
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th March 2016
filed on: 18th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 200.00 GBP
|
capital |
|
AP01 |
New director was appointed on 28th January 2016
filed on: 1st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 200.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 31st December 2014 to 30th June 2015
filed on: 28th, November 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 10th, November 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th May 2014
filed on: 15th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2014
filed on: 15th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th April 2014 director's details were changed
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 20th February 2014
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th February 2014: 200.00 GBP
|
capital |
|
AP01 |
New director was appointed on 18th October 2013
filed on: 18th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2013
filed on: 18th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2013
filed on: 27th, February 2013
|
annual return |
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st December 2011
filed on: 25th, February 2013
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 3rd February 2013 director's details were changed
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(10 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 20th, September 2012
|
document replacement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th September 2012
filed on: 14th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2012
filed on: 13th, September 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2012
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2012
filed on: 2nd, March 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th January 2012
filed on: 25th, January 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 15th, December 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2012 to 31st December 2011
filed on: 12th, December 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On 27th April 2011 director's details were changed
filed on: 20th, May 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
|
incorporation |
Free Download
(34 pages)
|