AD01 |
New registered office address Anglia House, 6 Central Avenue St Andrews Business Park Norwich NR7 0HR. Change occurred on January 4, 2024. Company's previous address: 2nd Floor 5-6 Clipstone Street London W1W 6BB England.
filed on: 4th, January 2024
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 5-6 Clipstone Street London W1W 6BB. Change occurred on January 7, 2022. Company's previous address: 17 Hanover Square London W1S 1BN England.
filed on: 7th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 24, 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On August 10, 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, March 2019
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 3, 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Hanover Square London W1S 1BN. Change occurred on January 8, 2019. Company's previous address: 4th Floor, 2 Eastbourne Terrace London W2 6LG United Kingdom.
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 29, 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor, 2 Eastbourne Terrace London W2 6LG. Change occurred on January 8, 2018. Company's previous address: 4th Floor Adam House 1 Fitzroy Square London W1T 5HE.
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
On June 7, 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On March 20, 2015 new director was appointed.
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085719030002, created on January 9, 2015
filed on: 16th, January 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 085719030003, created on January 9, 2015
filed on: 16th, January 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 30th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 30, 2014: 2.00 GBP
|
capital |
|
AP01 |
On December 19, 2014 new director was appointed.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 19, 2014
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 9th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2014: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 085719030001
filed on: 25th, September 2013
|
mortgage |
Free Download
(29 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, September 2013
|
resolution |
Free Download
(22 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to December 31, 2013
filed on: 1st, July 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|