CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 17th December 2019 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075453660004, created on 17th October 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Euro House 1394 High Road London N20 9YZ England on 2nd November 2017 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, April 2017
| auditors
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 869 High Road London N12 8QA on 3rd April 2017 to Euro House 1394 High Road London N20 9YZ
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th February 2011
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, December 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th June 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th March 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 30th June 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 30th June 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(14 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 27th, May 2011
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 27th, May 2011
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 27th, May 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, May 2011
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2011
| mortgage
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 28th February 2012 to 30th June 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2011
| incorporation
|
Free Download
(10 pages)
|