CS01 |
Confirmation statement with no updates 2023-10-22
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, January 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-22
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to 1 Turing Court Great Notley Braintree Essex CM77 7AT on 2022-10-20
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082762630010, created on 2022-07-22
filed on: 26th, July 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-22
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082762630005 in full
filed on: 15th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 082762630009, created on 2021-01-14
filed on: 21st, January 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082762630008, created on 2020-10-20
filed on: 20th, October 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082762630007, created on 2020-10-13
filed on: 15th, October 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082762630006, created on 2020-09-02
filed on: 3rd, September 2020
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 082762630001 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082762630002 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082762630003 in full
filed on: 21st, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-31
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082762630005, created on 2019-11-14
filed on: 25th, November 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082762630004, created on 2019-11-20
filed on: 22nd, November 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 15th, October 2019
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2019-08-01: 752.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 28th, August 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-31
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-31
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082762630003, created on 2017-06-29
filed on: 12th, July 2017
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-31 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-31 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2013-10-31 to 2014-03-31
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-31 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-01-21: 100.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082762630002
filed on: 13th, August 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082762630001
filed on: 31st, July 2013
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 2013-02-11
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-01-22
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2012
| incorporation
|
|