AA |
Micro company accounts made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 27th October 2020 to 7 Cumbrian House 217 Marsh Wall London E14 9FJ
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 072309790001 in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th April 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072309790001, created on 8th February 2016
filed on: 9th, February 2016
| mortgage
|
Free Download
|
AA |
Small company accounts made up to 30th April 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW on 5th October 2015 to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Small company accounts made up to 30th April 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG on 16th July 2014 to Angel House Suite 3 1St Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW
filed on: 16th, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9th June 2011
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th April 2011: 40000.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On 31st March 2011 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(22 pages)
|