MR01 |
Registration of charge 065287580003, created on Friday 26th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Dartmouth Road London SE23 3HN. Change occurred on Thursday 25th March 2021. Company's previous address: 61 Dartmouth Road 61 Dartmouth Road London SE23 3HN England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 16th March 2020
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Dartmouth Road 61 Dartmouth Road London SE23 3HN. Change occurred on Wednesday 4th November 2020. Company's previous address: 1.11 Oxo Tower Wharf Barge House Street South Bank London SE1 9PH England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065287580002, created on Tuesday 5th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065287580001, created on Wednesday 30th October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 23rd February 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 20th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th March 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 10th March 2010 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th March 2010 secretary's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th March 2010
filed on: 17th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th October 2009 from Unit 15 & 16 C/O Derek Rothera & Co 7 Wenlock Road London N1 7SL
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/2009 from c/o derek rothera & co units 15 & 16 7 wenlock road london N1 7SL
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/03/2009 from c/o derek rother & co unit 15 & 16 7 wenlock road london N1 7SL
filed on: 21st, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2008
| incorporation
|
Free Download
(16 pages)
|