AA |
Accounts for a small company made up to 2022-12-31
filed on: 18th, March 2024
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2024-03-07
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-03-07
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-26
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-29
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-03
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bacta House 6 Regents Wharf All Saints Street London N1 9RL United Kingdom to First Floor, 11 st Chad’S Street London WC1H 8BG on 2023-10-10
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, 11 st Chad’S Street London WC1H 8BG England to First Floor, 11 st Chad’S Street London WC1H 8BG on 2023-10-10
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092475080003, created on 2023-08-04
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-06-09
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-09
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-06
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-09
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-09
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-03
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-04-06
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 7th, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-03
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-31
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-10-31
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-03
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, January 2020
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092475080002, created on 2019-11-28
filed on: 9th, December 2019
| mortgage
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 092475080001 in full
filed on: 20th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 092475080001
filed on: 7th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-03
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bacta House All Saints Street 6 Regents Wharf London N1 9RL England to Bacta House 6 Regents Wharf All Saints Street London N1 9RL on 2019-02-13
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092475080001, created on 2018-11-30
filed on: 11th, December 2018
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 st. Chad's Street London WC1H 8BG England to Bacta House All Saints Street 6 Regents Wharf London N1 9RL on 2018-11-06
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-03
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 20th, July 2017
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-17
filed on: 17th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-03
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 25th, June 2016
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 st. Chad's Street London WC1H 8BG on 2016-03-23
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-03 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2015-10-31 to 2015-09-30
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 100001.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2014
| incorporation
|
|