CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, April 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 18th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 9th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 3, Kingfisher Heights, 2 Bramwell Way London E16 2GQ. Change occurred on October 31, 2016. Company's previous address: 4th Floor Central House 142 Central Street London EC1V 8AR.
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079588700003, created on September 30, 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 079588700002, created on September 30, 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 22, 2016: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, May 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 27, 2014. Old Address: 4Th Floor Central House 142 Central Street London EC1V 8AR United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 21, 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 21, 2013. Old Address: 4Th Floor Central House 142 Central Street London London EC1V 8AR England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 19, 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, May 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(17 pages)
|