AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072972260007, created on 30th May 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(50 pages)
|
AD01 |
Change of registered address from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom on 6th June 2022 to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072972260006, created on 28th April 2022
filed on: 29th, April 2022
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 072972260004 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072972260005 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 28th, October 2021
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th June 2021: 517666.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2021: 517666.00 GBP
filed on: 29th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 26th, August 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 10th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Challoner House 19 Clerkenwell Close London EC1R 0RR England on 16th July 2019 to Second Floor 123 Aldersgate Street London EC1A 4JQ
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR on 8th February 2018 to Challoner House 19 Clerkenwell Close London EC1R 0RR
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 2666.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 072972260002 in full
filed on: 29th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072972260003 in full
filed on: 12th, February 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
MR01 |
Registration of charge 072972260005, created on 25th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 072972260004, created on 25th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(50 pages)
|
AD01 |
Change of registered address from Curzon House 64 Clifton Street London EC2A 4HB on 2nd September 2014 to C/O C/O Maurice J Bushell Third Floor 120 Moorgate London EC2M 6UR
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072972260003
filed on: 9th, April 2014
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 072972260002
filed on: 9th, April 2014
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th October 2013: 2,666 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 26th June 2012 secretary's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th March 2012: 2801.00 GBP
filed on: 11th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2011
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On 15th October 2010, company appointed a new person to the position of a secretary
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th October 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(18 pages)
|