AD01 |
Address change date: Wed, 24th Jan 2024. New Address: Unit G 11 Bell Yard Mews London SE1 3TN. Previous address: 11 Bell Yard Mews Unit G 11 Bell Yard Mews London SE1 3TN England
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Jan 2024. New Address: 11 Bell Yard Mews Unit G 11 Bell Yard Mews London SE1 3TN. Previous address: 165 Tower Bridge Road London SE1 3LW
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064449010002, created on Tue, 20th Dec 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 064449010003, created on Tue, 20th Dec 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Mon, 30th Nov 2015 secretary's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Dec 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Dec 2011 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Dec 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Wed, 1st Dec 2010 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 5th Jan 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 29/05/2008 from 165 tower bridge road london SE1 3LW
filed on: 29th, May 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/2008 from 12 fratton road portsmouth hampshire PO1 5BX
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/01/08 from: 8-10 stamford hill london N16 6XZ
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/08 from: 8-10 stamford hill london N16 6XZ
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jan 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Jan 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Jan 2008 Director resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Jan 2008 Secretary resigned
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Jan 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Jan 2008 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Jan 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tue, 4th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tue, 4th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(14 pages)
|