AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Jul 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mermaid House Puddle Dock London, EC4V 3DB England on Thu, 6th Jul 2023 to Kings House 101-135 Kings Road Brentwood, Essex CM14 4DR
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 16th Jun 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Jan 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Mar 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22a Theobald's Road London WC1X 8PF England on Fri, 27th Mar 2020 to Mermaid House Puddle Dock London, EC4V 3DB
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089659670003, created on Wed, 4th Dec 2019
filed on: 17th, December 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chancery House 30 st Johns Road Woking Surrey GU21 7SA on Wed, 2nd Oct 2019 to 22a Theobald's Road London WC1X 8PF
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, August 2019
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Jul 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 1000.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2016
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089659670002, created on Wed, 13th Jan 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Mar 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 1000000.00 GBP
capital
|
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jun 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 15 Queen Elizabeth Way, Woking, Surrey, GU22 9AG, England on Mon, 11th May 2015 to Chancery House 30 st Johns Road Woking Surrey GU21 7SA
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089659670001
filed on: 19th, June 2014
| mortgage
|
Free Download
(27 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(38 pages)
|