CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071161140003, created on September 5, 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(24 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on August 3, 2020. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CH03 |
On May 19, 2020 secretary's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 19, 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 13, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071161140002, created on February 28, 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(41 pages)
|
AP01 |
On February 23, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
| mortgage
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2010: 2.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 20, 2010) of a secretary
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2010
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(43 pages)
|