CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 13th July 2018
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 13th July 2018
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 13th July 2018
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 94 Lodge Lane Grays Essex RM16 2YD
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 94 Lodge Lane Grays Essex RM16 2YD. Change occurred on Thursday 8th October 2020. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st July 2018
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091579300001, created on Wednesday 25th July 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(13 pages)
|
AD02 |
New sail address Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change occurred at an unknown date. Company's previous address: 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
0.99 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change occurred on Monday 14th March 2016. Company's previous address: 133 Houndsditch Office 509a London EC3A 7BX.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
0.99 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 133 Houndsditch Office 509a London EC3A 7BX. Change occurred on Tuesday 12th August 2014. Company's previous address: 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom.
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2014
| incorporation
|
Free Download
(24 pages)
|