CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 074596070004 satisfaction in full.
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 074596070003 satisfaction in full.
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th March 2023.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 31st, October 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074596070004, created on Monday 22nd March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Charge 074596070002 satisfaction in full.
filed on: 5th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 2nd January 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 14th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 3rd January 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074596070003, created on Thursday 17th January 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 29th December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, March 2017
| resolution
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 1st November 2016) of a secretary
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st November 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074596070002, created on Thursday 12th May 2016
filed on: 21st, May 2016
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 31st December 2014) of a secretary
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st December 2014
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 20th August 2012 from Level 3 131-133 Baker Street London W1U 6SE United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2010
| incorporation
|
|