CS01 |
Confirmation statement with updates 2023/07/12
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/07/12
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/07/12
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/12
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/12
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 085239620005 satisfaction in full.
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/22
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/16
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/12/14.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085239620005, created on 2016/07/13
filed on: 14th, July 2016
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016/07/11
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085239620004, created on 2015/12/18
filed on: 22nd, December 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085239620003, created on 2015/06/12
filed on: 12th, June 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 2015/03/18 to 43 Manchester Street London W1U 7LP
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085239620001, created on 2014/11/14
filed on: 29th, November 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 085239620002, created on 2014/11/14
filed on: 29th, November 2014
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 2014/10/27
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/17.
filed on: 24th, October 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
TM01 |
Director's appointment terminated on 2013/06/05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/05.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/05 from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/06/05
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(50 pages)
|
SH01 |
is the capital in company's statement on 2013/05/10
capital
|
|