AA |
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 081494640005, created on 14th November 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(52 pages)
|
TM01 |
23rd September 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 081494640004, created on 8th August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(53 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081494640003 in full
filed on: 8th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(19 pages)
|
AA01 |
Accounting reference date changed from 24th December 2019 to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 24th December 2020 to 31st December 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
21st May 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, February 2020
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 24th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, February 2019
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 25th December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, May 2018
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 26th December 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 16th, November 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 960.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 5th November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th July 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Coleman Street London EC2R 5AR England on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom at an unknown date
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th July 2013: 960.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, July 2013
| resolution
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 26th, July 2013
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 26th, July 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th July 2013: 900.00 GBP
filed on: 26th, July 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, July 2013
| capital
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081494640002
filed on: 15th, July 2013
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 081494640003
filed on: 13th, July 2013
| mortgage
|
Free Download
(57 pages)
|
AD01 |
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 14th June 2013
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2012
| resolution
|
Free Download
(58 pages)
|
TM01 |
25th July 2012 - the day director's appointment was terminated
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
25th July 2012 - the day secretary's appointment was terminated
filed on: 25th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(37 pages)
|