TM01 |
2024/01/03 - the day director's appointment was terminated
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/03.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2024/01/03 - the day director's appointment was terminated
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/01/12. New Address: 152 Portland Road London SE25 4PT. Previous address: 160 Brick Lane London Greater London E1 6RU
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2020/10/13 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/13 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 089640220005 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220008 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220010 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220007 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220006 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220009 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220004 satisfaction in full.
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 089640220010, created on 2018/11/01
filed on: 14th, November 2018
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 089640220003 satisfaction in full.
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/12/07. New Address: 160 Brick Lane London Greater London E1 6RU. Previous address: 81 Rivington Street London EC2A 3AY
filed on: 7th, December 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/26 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089640220009, created on 2016/04/18
filed on: 4th, May 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089640220007, created on 2016/04/18
filed on: 22nd, April 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 089640220008, created on 2016/04/18
filed on: 22nd, April 2016
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Charge 089640220001 satisfaction in full.
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089640220002 satisfaction in full.
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2015/11/13 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/25
capital
|
|
CH01 |
On 2015/03/27 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/24. New Address: 81 Rivington Street London EC2A 3AY. Previous address: 40-41 Pall Mall London SW1Y 5JQ United Kingdom
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/27 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/27 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/27 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/06. New Address: 40-41 Pall Mall London SW1Y 5JQ. Previous address: 40-41 Pall Mall London SW1Y 5JG United Kingdom
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/15. New Address: 40-41 Pall Mall London SW1Y 5JG. Previous address: Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE United Kingdom
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089640220006, created on 2015/01/23
filed on: 30th, January 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 089640220004, created on 2015/01/23
filed on: 23rd, January 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 089640220005, created on 2015/01/23
filed on: 23rd, January 2015
| mortgage
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2014
| resolution
|
|
AP01 |
New director appointment on 2014/08/18.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/10.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 18th, July 2014
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089640220003
filed on: 17th, June 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089640220002
filed on: 4th, June 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 089640220001
filed on: 4th, June 2014
| mortgage
|
Free Download
(26 pages)
|
TM01 |
2014/04/24 - the day director's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(27 pages)
|