CS01 |
Confirmation statement with no updates Friday 23rd February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 16th March 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Friday 20th July 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th July 2018.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th October 2017.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 13th October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 27th January 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th January 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 9th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 11th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094838510002, created on Thursday 25th February 2016
filed on: 26th, February 2016
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 094838510001 satisfaction in full.
filed on: 25th, February 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th October 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th October 2015.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 6th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 35 Great St. Helen's London EC3A 6AP on Thursday 4th June 2015
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 21st May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 21st May 2015 - new secretary appointed
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 21st May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st May 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094838510001, created on Wednesday 27th May 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(33 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|