AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 28th Jun 2018
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73-75 Newington Causeway London SE1 6BD England on Wed, 11th Mar 2020 to 5 Trinity Street London SE1 1DB
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2018
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Jun 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Mar 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Mar 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092978430001, created on Thu, 24th Mar 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 21 Comfrey Road Stotfold Hitchin Hertfordshire SG5 4ER on Mon, 18th Jan 2016 to 73-75 Newington Causeway London SE1 6BD
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|