AA |
Full accounts data made up to March 31, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(33 pages)
|
AP01 |
On May 31, 2023 new director was appointed.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2023
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(33 pages)
|
CH01 |
On July 26, 2022 director's details were changed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(33 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(29 pages)
|
CH03 |
On January 1, 2018 secretary's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 26, 2019
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on July 26, 2019
filed on: 26th, July 2019
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control March 26, 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 8, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(22 pages)
|
CH01 |
On May 18, 2016 director's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 18, 2016 secretary's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 28, 2016 secretary's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On January 28, 2016 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, June 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 095549390002, created on May 22, 2015
filed on: 1st, June 2015
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 095549390001, created on May 22, 2015
filed on: 28th, May 2015
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 5th, May 2015
|
accounts |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2015
|
incorporation |
|