AD02 |
Location of register of charges has been changed from Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to C/O Mccarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ at an unknown date
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th March 2023 to Tuesday 28th March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE United Kingdom to 70 Mark Lane London EC3R7NQ on Friday 4th August 2023
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 49 Queen Victoria Street London EC4N 4SA to Minster House 42 Mincing Lane London EC3R 7AE at an unknown date
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Friday 29th March 2019, originally was Saturday 30th March 2019.
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Minster House 42 Mincing Lane London EC3R 7AE
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th July 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 25 Southampton Buildings London WC2A 1AL to Minster House 42 Mincing Lane London EC3R 7AE on Friday 21st December 2018
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st December 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
86.25 GBP is the capital in company's statement on Thursday 28th December 2017
filed on: 29th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th October 2017.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2016.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2016
| resolution
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, February 2016
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 10th December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 10th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th November 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(14 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 49 Queen Victoria Street London EC4N 4SA
filed on: 25th, June 2015
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 22nd October 2014
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th October 2014
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
MR01 |
Registration of charge 084605110001
filed on: 5th, October 2013
| mortgage
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 8-10 Coombe Road New Malden Surrey KT3 4QE England
filed on: 24th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|