CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2021 to 31st March 2022
filed on: 8th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081414170001 in full
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081414170002 in full
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st June 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st June 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st June 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081414170003, created on 11th October 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(145 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st June 2018
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
6th February 2018 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
(20 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: 10 Foster Lane London EC2V 6HR. Previous address: Alder Castle 10 Noble Street London EC2V 7JX
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081414170002, created on 22nd April 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 081414170001, created on 15th January 2016
filed on: 19th, January 2016
| mortgage
|
Free Download
(59 pages)
|
AR01 |
Annual return drawn up to 16th October 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd May 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Floor 4 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6th September 2012
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2012
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, August 2012
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|