(CS01) Confirmation statement with updates Thursday 7th March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Mitchells Farm the Lords Barn London Road Stapleford Tawney Essex RM4 1SP on Tuesday 26th April 2022
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 7th March 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th March 2017
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 7th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th March 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th March 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Thursday 1st November 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106562760002, created on Friday 30th June 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to Wednesday 28th February 2018, originally was Saturday 31st March 2018.
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 106562760001, created on Tuesday 23rd May 2017
filed on: 31st, May 2017
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2017
| incorporation
|
Free Download
(11 pages)
|