AA |
Small company accounts made up to 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2023
| incorporation
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 082993850015 in full
filed on: 18th, November 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850033 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850034 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850024 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850027 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850030 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850025 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850031 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850032 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850010 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850026 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850021 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850028 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850029 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850018 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850017 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850023 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850019 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850014 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850009 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850008 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850007 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850016 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850022 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 082993850020 in full
filed on: 4th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850035, created on 14th September 2022
filed on: 3rd, October 2022
| mortgage
|
Free Download
(54 pages)
|
AD01 |
Change of registered address from C/O Addingtpm Capital, 6 Heddon Street London W1B 4BT England on 23rd September 2022 to C/O Addington Capital, 6 Heddon Street London W1B 4BT
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Conduit Street London W1S 2XH England on 23rd September 2022 to C/O Addingtpm Capital, 6 Heddon Street London W1B 4BT
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom on 22nd September 2022 to 12 Conduit Street London W1S 2XH
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th September 2022: 112.00 GBP
filed on: 22nd, September 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850003 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850005 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850001 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850013 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850002 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850012 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850011 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850006 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082993850004 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Orchard House 14 Eastwood Close London E18 1BX United Kingdom on 15th November 2019 to Orchard House 14a Eastwood Close South Woodford London E18 1BX
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082993850032, created on 28th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850034, created on 28th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850033, created on 28th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850031, created on 28th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850030, created on 28th June 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850024, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850023, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850022, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850020, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850021, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082993850027, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850029, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850019, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850028, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850025, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850026, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850018, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850017, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850016, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082993850015, created on 28th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ on 19th June 2019 to Orchard House 14 Eastwood Close London E18 1BX
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082993850014, created on 7th February 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 24th April 2018: 12.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082993850011, created on 24th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850012, created on 24th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850013, created on 24th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850010, created on 21st February 2018
filed on: 21st, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850009, created on 31st October 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 082993850008, created on 18th July 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th November 2016: 10.00 GBP
filed on: 7th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850007, created on 29th April 2016
filed on: 11th, May 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082993850003, created on 1st October 2015
filed on: 11th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850002, created on 1st October 2015
filed on: 11th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850001, created on 1st October 2015
filed on: 11th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850006, created on 1st October 2015
filed on: 11th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850005, created on 1st October 2015
filed on: 11th, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082993850004, created on 1st October 2015
filed on: 11th, October 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2014 from 30th November 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18th February 2015 to C/O Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th November 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 6th March 2013 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2012
| incorporation
|
Free Download
(22 pages)
|