CS01 |
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 29th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 28th November 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 28th November 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 1st January 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG. Change occurred on Wednesday 17th November 2021. Company's previous address: 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 17th September 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 24th February 2017
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN. Change occurred on Monday 17th October 2016. Company's previous address: Jamieson House 146-148 Clerkenwell Road London EC1R 5DG.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
AP01 |
New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074541560003
filed on: 26th, June 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074541560002
filed on: 26th, June 2014
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
CH04 |
Secretary's details were changed on Monday 1st April 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074541560001
filed on: 27th, September 2013
| mortgage
|
Free Download
(34 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Monday 23rd May 2011) of a secretary
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th January 2011.
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2010
| incorporation
|
Free Download
(23 pages)
|