AA |
Small company accounts for the period up to 2023-03-31
filed on: 18th, October 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2023-05-11 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-11 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Gracechurch Street London EC3V 0DD. Change occurred on 2023-05-11. Company's previous address: Bridewell Gate 9 Bridewell Place London EC4V 6AW England.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-04-01 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-15 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-03-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020-12-01 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-10-29: 42656.00 GBP
filed on: 29th, October 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 18th, October 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/10/21
filed on: 18th, October 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 14th, October 2021
| accounts
|
Free Download
(22 pages)
|
AUD |
Auditor's resignation
filed on: 29th, December 2020
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 16th, September 2020
| accounts
|
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 18th, March 2020
| auditors
|
Free Download
(1 page)
|
CH01 |
On 2019-11-26 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094820320009, created on 2019-11-12
filed on: 22nd, November 2019
| mortgage
|
Free Download
(68 pages)
|
MR04 |
Satisfaction of charge 094820320004 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094820320008 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094820320007 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094820320006 in full
filed on: 14th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 15th, August 2018
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 13th, October 2017
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 094820320008, created on 2017-07-04
filed on: 6th, July 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 094820320003 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094820320005 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094820320002 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094820320001 in full
filed on: 6th, July 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094820320006, created on 2016-06-10
filed on: 10th, June 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 094820320007, created on 2016-06-10
filed on: 10th, June 2016
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094820320005, created on 2015-11-05
filed on: 13th, November 2015
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 094820320004, created on 2015-11-05
filed on: 7th, November 2015
| mortgage
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, October 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-09-12: 42656.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094820320002, created on 2015-08-21
filed on: 26th, August 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 094820320003, created on 2015-08-21
filed on: 26th, August 2015
| mortgage
|
Free Download
(83 pages)
|
SH01 |
Statement of Capital on 2015-04-14: 18567.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-06-12
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094820320001, created on 2015-04-14
filed on: 20th, April 2015
| mortgage
|
Free Download
(77 pages)
|
AD01 |
New registered office address Bridewell Gate 9 Bridewell Place London EC4V 6AW. Change occurred on 2015-04-20. Company's previous address: Euro House 1394 High Road London N20 9YZ United Kingdom.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-01
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Euro House 1394 High Road London N20 9YZ. Change occurred on 2015-03-31. Company's previous address: Bridewell Gate 9 Bridewell Place London EC4V 6AW England.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-24
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-24
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-24
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bridewell Gate 9 Bridewell Place London EC4V 6AW. Change occurred on 2015-03-24. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-24
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-03-20 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(20 pages)
|