CS01 |
Confirmation statement with updates Wed, 1st Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 26th Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Feb 2022. New Address: Units 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Dec 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Dec 2019
filed on: 5th, September 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Nov 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 26th Oct 2020. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084304900002, created on Mon, 29th Jun 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 084304900001, created on Wed, 17th Jun 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 24th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th Sep 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 19th Sep 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Sep 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Jul 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 13th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 1st Jan 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 3rd Jan 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 5th Mar 2015
filed on: 21st, December 2015
| document replacement
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 4th Jan 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th Mar 2013: 100.00 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Mon, 11th Mar 2013 - the day director's appointment was terminated
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Mar 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Mar 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(36 pages)
|