AD01 |
Address change date: 2023/11/24. New Address: Saxon House Duke Street Chelmsford CM1 1HT. Previous address: 23 Curtain Road London Curtain Road London EC2A 3LT England
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088338420002, created on 2023/08/07
filed on: 18th, August 2023
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/13
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/04/01
filed on: 1st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/17. New Address: 23 Curtain Road London Curtain Road London EC2A 3LT. Previous address: Unit 4B 350 the Highway London E1W 3HU England
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/04/13
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/13
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/13
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088338420001, created on 2020/04/15
filed on: 23rd, April 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/13
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/19. New Address: Unit 4B 350 the Highway London E1W 3HU. Previous address: 3 Lloyd's Avenue London EC3N 3DS England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/04/13
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/05. New Address: 3 Lloyd's Avenue London EC3N 3DS. Previous address: 4th Floor 6 Lloyds Avnue London EC3N 3AX England
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/08. New Address: 4th Floor 6 Lloyds Avnue London EC3N 3AX. Previous address: 50 Fenchurch Street London EC3M 3JY England
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/06 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/29 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/15 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/15. New Address: 50 Fenchurch Street London EC3M 3JY. Previous address: 3 Spilsby Road Harold Hill Romford RM3 8SB
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/15 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/05/15.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/28 - the day director's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/05/15 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/05/15 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(7 pages)
|