CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 201/203 Roman Road London E2 0QY. Change occurred on Monday 28th November 2022. Company's previous address: Charter House 8/10 Station Road London E12 5BT.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080877170005, created on Monday 12th March 2018
filed on: 17th, March 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 080877170004, created on Friday 13th October 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 080877170003, created on Thursday 28th September 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 22nd October 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080877170002, created on Friday 17th July 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 080877170001, created on Thursday 14th May 2015
filed on: 21st, May 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th July 2013
filed on: 22nd, September 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Friday 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 31st May 2013 (was Wednesday 31st July 2013).
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th June 2012.
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st May 2012
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(36 pages)
|