CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th January 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 4th January 2022) of a secretary
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083684470002, created on Monday 24th August 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th April 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 23rd January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
AP01 |
New director appointment on Friday 10th April 2015.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st March 2016 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 9th, April 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083684470001, created on Thursday 26th March 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 18th March 2015) of a secretary
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 13th October 2014
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd September 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th February 2014 from 6-8 Emerald Street London WC1N 3QA United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|