CS01 |
Confirmation statement with no updates 2023-05-01
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 9th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Frederick Place London N8 8AF. Change occurred on 2022-10-10. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-07-22. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-01
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 7th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 16th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2021-02-10. Company's previous address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-05
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-05
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-01
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090205120003 in full
filed on: 14th, May 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on 2019-02-25. Company's previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090205120001 in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090205120002 in full
filed on: 5th, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-05-30) of a secretary
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 24-25 Edison Road London N8 8AE at an unknown date
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2017-05-30) of a secretary
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 1 Frederick Place London N8 8AF. Change occurred at an unknown date. Company's previous address: 24-25 Edison Road London N8 8AE England.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-10-05 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-10-05 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 24-25 Edison Road London N8 8AE at an unknown date
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090205120003, created on 2015-02-23
filed on: 11th, March 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090205120002, created on 2015-02-23
filed on: 25th, February 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 090205120001, created on 2015-02-23
filed on: 25th, February 2015
| mortgage
|
Free Download
(31 pages)
|
AD01 |
New registered office address Bridge House 4 Borough High Street London Bridge London SE1 9QR. Change occurred on 2014-11-05. Company's previous address: 109 Gloucester Place London W1U 6JW United Kingdom.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(27 pages)
|