CS01 |
Confirmation statement with updates 23rd September 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th October 2023. New Address: C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT. Previous address: 7-15 Greatorex Street London E1 5NF
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070605590004, created on 10th December 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 070605590003 in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, November 2020
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, January 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st March 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
1st February 2016 - the day secretary's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070605590003, created on 8th April 2015
filed on: 8th, April 2015
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, February 2015
| accounts
|
|
AD01 |
Address change date: 10th December 2014. New Address: 7-15 Greatorex Street London E1 5NF. Previous address: 2Nd Floor 100 Greenfield Road London E1 1EJ England
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2014. New Address: 2Nd Floor 100 Greenfield Road London E1 1EJ. Previous address: 7-15 Greatorex Street London E1 5NF
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st October 2012 to 30th September 2012
filed on: 21st, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th October 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
28th September 2010 - the day director's appointment was terminated
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2010
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
4th November 2009 - the day director's appointment was terminated
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2009
| incorporation
|
Free Download
(23 pages)
|