TM01 |
Director's appointment terminated on 1st December 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(34 pages)
|
PSC05 |
Change to a person with significant control 3rd May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom on 5th May 2022 to Mazars 30 Old Bailey London EC4M 7AU
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 28th April 2017 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2017 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 087738210004, created on 19th April 2021
filed on: 25th, April 2021
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 087738210003 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087738210002 in full
filed on: 1st, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 087738210001 in full
filed on: 16th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087738210003, created on 14th February 2019
filed on: 19th, February 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 15th December 2016
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 087738210002, created on 13th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 087738210001, created on 3rd April 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15th December 2016 to Tower Bridge House St Katharine's Way London E1W 1DD
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(24 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, January 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, January 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 9th, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2015
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 13th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 1000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 13th November 2013: 1000.00 GBP
capital
|
|