AD01 |
Registered office address changed from 80-83 Long Lane London London EC1A 9ET to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on December 6, 2023
filed on: 6th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 7, 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 80-83 Long Lane London London EC1A 9ET.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Flat 1004 Wharfside Point South 4 Prestons Road London E14 9EX England to Flat 38 Globe Wharf 205 Rotherhithe Street London SE16 5XS at an unknown date
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 5, 2014 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 4, 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 5 Dairy Close Bromley Kent BR1 4DW England
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 25, 2012
filed on: 25th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 5, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 5 Dairy Close Bromley Kent BR1 4DW
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, September 2010
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 10, 2010. Old Address: 5 Dairy Close Bromley Kent BR1 4DW England
filed on: 10th, September 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 27, 2010
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On August 26, 2010 - new secretary appointed
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 26, 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 26, 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 13, 2010. Old Address: St Clements House 27 - 28 Clement's Lane London EC4N 7AE United Kingdom
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 5, 2010 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
CH03 |
On December 21, 2009 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 12, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2009
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to April 5, 2010
filed on: 9th, October 2009
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 6th, October 2009
| address
|
Free Download
(2 pages)
|
288a |
On September 18, 2009 Director appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 100 shares from January 5, 2009 to January 31, 2009. Value of each share 1 gbp, total number of shares: 190.
filed on: 10th, February 2009
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/01/2009 from 18 william square london SE16 5XJ united kingdom
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On January 12, 2009 Director appointed
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2009 Secretary appointed
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(9 pages)
|