CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ England on Wed, 21st Jun 2023 to 98 Westbury Lane Buckhurst Hill IG9 5PW
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087736350013, created on Tue, 25th Apr 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 087736350012, created on Tue, 25th Apr 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(28 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Oct 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Oct 2022
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 7th Oct 2022
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Oct 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Oct 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087736350011, created on Tue, 18th Oct 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(28 pages)
|
PSC02 |
Notification of a person with significant control Sun, 1st Oct 2017
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 98 Westbury Lane Buckhurst Hill IG9 5PW England on Wed, 16th Feb 2022 to 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087736350010, created on Fri, 1st Oct 2021
filed on: 4th, October 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Feb 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Feb 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England on Wed, 24th Feb 2021 to 98 Westbury Lane Buckhurst Hill IG9 5PW
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087736350009, created on Wed, 10th Feb 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 087736350008, created on Wed, 10th Feb 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087736350007, created on Mon, 21st Sep 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 087736350006, created on Mon, 21st Sep 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(50 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087736350005, created on Mon, 21st Sep 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 087736350004, created on Mon, 21st Sep 2020
filed on: 25th, September 2020
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Change of registered address from The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT England on Tue, 18th Feb 2020 to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England on Tue, 18th Feb 2020 to Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087736350003, created on Fri, 1st Feb 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 361a Roman Road London E3 5QR on Tue, 20th Nov 2018 to The Relay Building Blueleaf Consultants C/O Mindspace 114 Whitechapel High St, Office 555 London E1 7PT
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087736350002, created on Wed, 26th Sep 2018
filed on: 11th, October 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087736350001, created on Fri, 17th Aug 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Oct 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 15th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 15th Nov 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(27 pages)
|