AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, December 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, December 2022
|
incorporation |
Free Download
(22 pages)
|
CH01 |
On Monday 8th August 2022 director's details were changed
filed on: 18th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 076110020003, created on Wednesday 16th September 2020
filed on: 23rd, September 2020
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On Tuesday 14th July 2020 director's details were changed
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 14th July 2020
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Tuesday 14th July 2020. Company's previous address: C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE England.
filed on: 14th, July 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 076110020002, created on Thursday 21st May 2020
filed on: 3rd, June 2020
|
mortgage |
Free Download
(23 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, May 2020
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2020
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 15th, August 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076110020001, created on Monday 10th June 2019
filed on: 24th, June 2019
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th January 2019
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Weight Partners Capital Llp Francis House 11 Francis Street London SW1P 1DE. Change occurred on Thursday 25th April 2019. Company's previous address: C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA.
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 10th October 2018
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, May 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Saturday 30th April 2016 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 28th, May 2015
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 19th September 2014
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, May 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, May 2015
|
resolution |
Free Download
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 31st December 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th April 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA. Change occurred on Thursday 18th September 2014. Company's previous address: 81 Aldwych London WC2B 4HN.
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, August 2014
|
capital |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Saturday 1st October 2011
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 14th May 2014 from Aldwych House Aldwych London WC2B 4HN
filed on: 14th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 14th May 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 30th April 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th April 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Monday 30th April 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Tuesday 29th May 2012 from , Amadeus House 27B Floral Street, London, London, WC2E 9DP
filed on: 29th, May 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2011
|
incorporation |
Free Download
(38 pages)
|