CS01 |
Confirmation statement with no updates Tuesday 9th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2022. Originally it was Friday 31st December 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 081414020001 satisfaction in full.
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081414020002 satisfaction in full.
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st June 2018
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st June 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 21st June 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st June 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081414020003, created on Friday 11th October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(145 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st June 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st June 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th June 2019.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd May 2019.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th February 2018.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 10 Noble Street London EC2V 7JX to 10 Foster Lane London EC2V 6HR on Wednesday 14th December 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
MR01 |
Registration of charge 081414020002, created on Friday 22nd April 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081414020001, created on Friday 15th January 2016
filed on: 19th, January 2016
| mortgage
|
Free Download
(59 pages)
|
AR01 |
Annual return made up to Friday 16th October 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 22nd May 2013 from Alder Castle 10 Noble Street London England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 14th May 2013 from 10 Noble Street London EC2V 7JX England
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 14th May 2013 from 10 Alder Castle Noble Street London EC2V 7JX England
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 3rd May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 2nd May 2013 from 10 Noble Street London EC2V 7JX England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 2nd May 2013 from Floor 4 1 Bow Churchyard London EC4M 9DQ United Kingdom
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 31st March 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 14th, August 2012
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|