CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084143840011, created on Wed, 23rd Aug 2023
filed on: 31st, August 2023
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084143840010, created on Fri, 5th May 2023
filed on: 9th, May 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Nov 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084143840009, created on Wed, 1st May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 084143840005, created on Tue, 19th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084143840006, created on Tue, 19th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084143840008, created on Tue, 19th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 084143840007, created on Tue, 19th Mar 2019
filed on: 27th, March 2019
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084143840004, created on Fri, 21st Dec 2018
filed on: 9th, January 2019
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084143840003, created on Fri, 21st Dec 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 4th May 2018. New Address: 54 the Mall Stratford Centre London E15 1XE. Previous address: 24 the Mall the Stratford Centre London E15 1XE England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2018
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 30th Jan 2018. New Address: 24 the Mall the Stratford Centre London E15 1XE. Previous address: 24a Steynton Avenue Steynton Avenue Bexley Kent DA5 3HP
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084143840002, created on Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| mortgage
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084143840001, created on Fri, 26th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 20000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th Jan 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 16th Jan 2015 - the day director's appointment was terminated
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Sun, 31st Aug 2014 - the day secretary's appointment was terminated
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|