CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Rcadia Court, 45 Old Castle Street Old Castle Street London E1 7NY England on 25th November 2019 to 61 Arcadia Court Old Castle Street London E1 7NY
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 61 25 Old Castle Street London E1 7NY England on 22nd October 2019 to 61 Rcadia Court, 45 Old Castle Street Old Castle Street London E1 7NY
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2-4 Settles Street London E1 1JP on 16th September 2019 to Flat 61 25 Old Castle Street London E1 7NY
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082860430006, created on 5th June 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 2 in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 082860430003, created on 16th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 082860430005, created on 16th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082860430004, created on 16th February 2016
filed on: 18th, February 2016
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2014
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th January 2015: 2.00 GBP
capital
|
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 27th February 2014
filed on: 18th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 18th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 Balcombe Street London NW1 6NE on 23rd September 2014 to 2-4 Settles Street London E1 1JP
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th November 2013: 2.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(38 pages)
|