CS01 |
Confirmation statement with no updates Friday 24th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 16th December 2022
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW. Change occurred on Friday 16th December 2022. Company's previous address: 5th Floor 18 Mansell Street London E1 8AA England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 094562430005 satisfaction in full.
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 094562430006 satisfaction in full.
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Thursday 3rd March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 094562430004 satisfaction in full.
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094562430006, created on Friday 2nd July 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Monday 7th June 2021.
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th June 2021.
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 094562430005, created on Thursday 24th September 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 094562430004, created on Thursday 24th September 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(62 pages)
|
MR04 |
Charge 094562430002 satisfaction in full.
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 094562430003 satisfaction in full.
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 094562430001 satisfaction in full.
filed on: 2nd, July 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
|
MR01 |
Registration of charge 094562430003, created on Friday 13th December 2019
filed on: 16th, December 2019
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 094562430002, created on Thursday 24th October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(50 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Sunday 30th June 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st August 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 22nd August 2019) of a secretary
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, April 2019
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094562430001, created on Friday 22nd March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 9th January 2019.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th January 2019.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 9th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 18 Mansell Street London E1 8AA. Change occurred on Friday 30th November 2018. Company's previous address: 66 Prescot Street London E1 8HG England.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 28th February 2018.
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 8th September 2017
filed on: 8th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th August 2017.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 66 Prescot Street London E1 8HG. Change occurred on Monday 21st August 2017. Company's previous address: 12 Johnson Street Woodcross Coseley WV14 9RL England.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 17th August 2017) of a secretary
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th August 2017.
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
NEWINC |
Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|