AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 8th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065390350010, created on Thursday 15th December 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 065390350008 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 065390350007 satisfaction in full.
filed on: 10th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th March 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065390350009, created on Thursday 17th June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th October 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065390350008, created on Friday 27th April 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 065390350007, created on Tuesday 3rd October 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th March 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 21st, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 21st, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 12th, February 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th March 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2010
| mortgage
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2010
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th March 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2009 (was Sunday 31st May 2009).
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 14th August 2009 Appointment terminated director and secretary
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/2009 from 318-320 poplar high street poplar london E14 0BB
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On Thursday 13th August 2009 Secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 2nd April 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from 306-314 poplar high street poplar london E14 0BB
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(17 pages)
|