CS01 |
Confirmation statement with no updates 9th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8-12 Fleet House New Bridge Street London EC4V 6AL England on 8th November 2022 to Mermaid House 2nd Floor 2 Puddle Dock London EC4V 3DB
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 22nd October 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 076643730001 in full
filed on: 3rd, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 076643730002 in full
filed on: 5th, September 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Red Lion Court London EC4A 3EB England on 3rd October 2017 to 8-12 Fleet House New Bridge Street London EC4V 6AL
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076643730002, created on 7th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 12th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076643730001, created on 14th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Change of registered address from 392 London Road Mitcham CR4 4EA England on 25th May 2017 to 1 Red Lion Court London EC4A 3EB
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fortis House 160 London Road Barking London IG11 8BB on 27th February 2017 to 392 London Road Mitcham CR4 4EA
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 27th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 260 Poplar High Street London London E14 0BB England on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(23 pages)
|