CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2022
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jun 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jun 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Jun 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081413550002, created on Fri, 11th Oct 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(145 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Jun 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Jun 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Jun 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd May 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Feb 2018 new director was appointed.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Feb 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
|
AD01 |
Change of registered address from 10 Alder Castle Noble Street London EC2V 7JX on Wed, 14th Dec 2016 to 10 Foster Lane London EC2V 6HR
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081413550001, created on Fri, 15th Jan 2016
filed on: 19th, January 2016
| mortgage
|
Free Download
(59 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 5th Sep 2012. Old Address: Floor 4 1 Bow Churchyard London EC4M 9DQ United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 14th, August 2012
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|