CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 21st July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st November 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 9th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090322890008, created on Friday 13th October 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 090322890007, created on Friday 13th October 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 090322890006 satisfaction in full.
filed on: 13th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090322890005 satisfaction in full.
filed on: 13th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090322890001 satisfaction in full.
filed on: 27th, September 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090322890002 satisfaction in full.
filed on: 27th, September 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on Tuesday 18th July 2017. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 26th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 7th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2015 to Wednesday 31st December 2014
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 090322890003 satisfaction in full.
filed on: 16th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 090322890004 satisfaction in full.
filed on: 16th, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090322890006, created on Thursday 7th May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 090322890005, created on Thursday 7th May 2015
filed on: 7th, May 2015
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090322890004, created on Monday 15th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 090322890003, created on Monday 15th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(56 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 1st June 2014
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 171-173 Gray's Inn Road London WC1X 8UE. Change occurred on Tuesday 4th November 2014. Company's previous address: C/O James Sanger Goldblatts, 171-173 Grays Inn Road London WC1X 8UE United Kingdom.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090322890001
filed on: 2nd, July 2014
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 090322890002
filed on: 2nd, July 2014
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Change of registered office on Tuesday 3rd June 2014 from Goldblatts, 171-173 Grays Inn Road London WC1X 8UE England
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|