AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, March 2024
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-26
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-26
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-23 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-26
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-26
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 1st, December 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 084349850002 in full
filed on: 6th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084349850004, created on 2020-04-03
filed on: 8th, April 2020
| mortgage
|
Free Download
(19 pages)
|
AD02 |
Location of register of charges has been changed from 30 City Road London EC1Y 2AB United Kingdom to Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ at an unknown date
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(18 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 City Road London EC1Y 2AB at an unknown date
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084349850001 in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084349850003, created on 2016-08-04
filed on: 18th, August 2016
| mortgage
|
Free Download
(30 pages)
|
AD02 |
Location of register of charges has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB at an unknown date
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-07 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2015-03-31
filed on: 9th, January 2016
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 084349850002, created on 2015-10-27
filed on: 3rd, November 2015
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 2014-03-31
filed on: 24th, April 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-03-07 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-03-31
filed on: 18th, March 2015
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-07 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084349850001
filed on: 12th, December 2013
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(55 pages)
|