MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 22 Tudor Street Blackfriars London EC4Y 0AY England on Tue, 8th Mar 2022 to Tempus Court Onslow Street Guildford GU1 4SS
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Minster House 42 Mincing Lane London EC3R 7AE on Thu, 9th Dec 2021 to 22 Tudor Street Blackfriars London EC4Y 0AY
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088944790001, created on Wed, 7th Nov 2018
filed on: 14th, November 2018
| mortgage
|
Free Download
(58 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd May 2018
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(50 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jun 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Tue, 15th Apr 2014, company appointed a new person to the position of a secretary
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|