AA |
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jan 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 22nd Sep 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082539290001, created on Mon, 11th May 2020
filed on: 12th, May 2020
| mortgage
|
Free Download
(14 pages)
|
AD01 |
Address change date: Wed, 22nd Jan 2020. New Address: 4th Floor 100 st. John Street London EC1M 4EH. Previous address: 67/68 Hatton Garden Suites 11/12 London EC1N 8JY England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 21st Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Jan 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Apr 2017
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 27th Apr 2017
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Oct 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd May 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Jun 2017. New Address: 67/68 Hatton Garden Suites 11/12 London EC1N 8JY. Previous address: Unit B4 Valley Link Industrial Estate Meridian Way Enfield Middlesex EN3 4TY
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 27th Apr 2017 - the day director's appointment was terminated
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 13th, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 77 Dunbridge Street London E2 6JG
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Fri, 31st Jan 2014
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 25th Mar 2013. Old Address: Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 16th Oct 2012 - the day secretary's appointment was terminated
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(10 pages)
|