AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 77 Malham Road London SE23 1AH England on 27th July 2021 to 74 Malham Road London SE23 1AG
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 17th May 2019
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st December 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England on 14th October 2019 to 77 Malham Road London SE23 1AH
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2019
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092483390001 in full
filed on: 31st, May 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th May 2019: 2358074.00 GBP
filed on: 31st, May 2019
| capital
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092483390002 in full
filed on: 31st, May 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th May 2019: 2358074.00 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 14th, May 2019
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/05/19
filed on: 14th, May 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, May 2019
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 14th May 2019: 1.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ergon House Horseferry Road London SW1P 2AL on 30th May 2018 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092483390002, created on 30th January 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 092483390001, created on 27th January 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 1.00 GBP
capital
|
|