AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068080890014, created on Fri, 11th Aug 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 068080890015, created on Fri, 11th Aug 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 068080890013, created on Fri, 28th Apr 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068080890012, created on Fri, 28th May 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068080890011, created on Tue, 19th May 2020
filed on: 20th, May 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068080890009, created on Mon, 4th Dec 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 068080890010, created on Mon, 4th Dec 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068080890007, created on Tue, 31st Oct 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 068080890008, created on Tue, 31st Oct 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Address change date: Thu, 26th Oct 2017. New Address: 14 Marshalsea Road Marshalsea Road London SE1 1HL. Previous address: C/O Ian Ogilvie 6th Floor, 14 Marshalsea Road London SE1 1HL
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068080890006, created on Fri, 12th Dec 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 18th Mar 2014. Old Address: C/O I. Ogilvie 6Th Floor 14 14 Marshalsea Road London SE1 1HL United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 3rd Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068080890005
filed on: 16th, May 2013
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: C/O I. Ogilvie 6Th Floor 14 Marshalsea Road London SE1 1HL United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 18th Mar 2013. Old Address: C/O Ian Ogilvie 14 Marshalsea Road London SE1 1HL United Kingdom
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Feb 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 5th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 21st Mar 2012. Old Address: , 10 1 Sheridan Place, Bromley, BR1 2RY, United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Mar 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Feb 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 31st, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Feb 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 27th, January 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, September 2010
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(14 pages)
|