AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 21st November 2012.
filed on: 25th, September 2023
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2013
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 30 Moorgate London EC2R 6PJ. Change occurred on Thursday 26th May 2022. Company's previous address: 30 30 Moorgate London EC2R 6PJ England.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 30 30 Moorgate London EC2R 6PJ. Change occurred on Monday 3rd June 2019. Company's previous address: 30 30 Moorgate London EC2R 6PJ England.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 30 Moorgate London EC2R 6PJ. Change occurred on Thursday 30th May 2019. Company's previous address: 88 Wood Street London EC2V 7RS.
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
MR04 |
Charge 083016920002 satisfaction in full.
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083016920001 satisfaction in full.
filed on: 8th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 22nd June 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083016920002, created on Tuesday 7th June 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th January 2014
capital
|
|
AA01 |
Accounting period extended to Wednesday 30th April 2014. Originally it was Saturday 30th November 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083016920001
filed on: 20th, May 2013
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(8 pages)
|