AD01 |
Change of registered address from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 23rd May 2023 to 36 Maltby Street London SE1 3PA
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081445770004, created on 26th April 2023
filed on: 26th, April 2023
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 27th July 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 31st July 2022 to 27th July 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Grantully Road London W9 1LQ on 1st December 2020 to New Derwent House 69-73 Theobalds Road London WC1X 8TA
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081445770003, created on 16th October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081445770002 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081445770001 in full
filed on: 27th, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081445770002, created on 20th December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081445770001, created on 23rd June 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 8th September 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from 25 Leith Mansions 25 Leith Mansions Grantully Road London W9 1LQ England on 13th July 2014 to 25 Grantully Road London W9 1LQ
filed on: 13th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Snowsfields London SE1 3SU on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2013
filed on: 11th, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|