CS01 |
Confirmation statement with updates 2023-04-29
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-29
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-29
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-29
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-29
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 126 Gladesmore Road London N15 6th. Change occurred on 2020-07-30. Company's previous address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom.
filed on: 30th, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-29
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 087716510003, created on 2019-11-29
filed on: 2nd, December 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 3rd, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-04-29
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-04-29
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-29
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-29
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2 99-101 Kingsland Road London E2 8AG. Change occurred on 2018-10-12. Company's previous address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-01
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 1st, March 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-11-20
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-03-31
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-03-31 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-31
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-31
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-11
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 115B Drysdale Street Hoxton London N1 6nd. Change occurred on 2015-09-04. Company's previous address: 114-116 Curtain Road London EC2A 3AH.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-11
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-17: 1.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 087716510001 in full
filed on: 4th, December 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087716510002, created on 2014-11-18
filed on: 19th, November 2014
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087716510001
filed on: 17th, April 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-11
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-12: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 114 Curtain Road London EC2A 3AH England on 2014-03-11
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-22
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ec2a 114-116 Curtain Road London EC2A 3AH England on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-22
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-11-22) of a secretary
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(20 pages)
|