AA |
Micro company accounts made up to 28th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
19th December 2022 - the day director's appointment was terminated
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
21st September 2019 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th March 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th March 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076819320005 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076819320006 in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076819320007, created on 30th April 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd January 2018 - the day director's appointment was terminated
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
15th June 2017 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
15th June 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076819320004 in full
filed on: 5th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076819320006, created on 27th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 076819320005, created on 10th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(16 pages)
|
AP02 |
New member appointment on 27th January 2016.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2016 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2016 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076819320004, created on 23rd December 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, December 2016
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 17th, December 2016
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 076819320003 in full
filed on: 17th, December 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2013
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Turnberry Quay London E14 9RD England on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th August 2013: 100.00 GBP
capital
|
|
AP03 |
New secretary appointment on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076819320003
filed on: 21st, May 2013
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2012
| mortgage
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 25th January 2012: 100.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th September 2011: 2.00 GBP
filed on: 30th, September 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(7 pages)
|