(CS01) Confirmation statement with no updates Monday 19th February 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061132920004, created on Wednesday 26th June 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 061132920003, created on Tuesday 14th May 2019
filed on: 17th, May 2019
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 061132920002, created on Tuesday 7th May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
(CH01) On Tuesday 10th November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Gross Klein 5 st. John's Lane London EC1M 4BH. Change occurred on Tuesday 10th November 2015. Company's previous address: 5 st John's Lane London EC1M 4BH United Kingdom.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 10th November 2015 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 st John's Lane London EC1M 4BH. Change occurred on Wednesday 16th September 2015. Company's previous address: 6 Breams Building London EC4A 1QL.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, September 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th February 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 27th February 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Friday 29th February 2008 - Annual return with full member list
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/09/07 from: winton house winton square basingstoke hampshire RG21 8EN
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/07 from: winton house winton square basingstoke hampshire RG21 8EN
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: noahs ark day nursery highfields sherborne road basingstoke hampshire RG21 5TG
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/07/07 from: noahs ark day nursery highfields sherborne road basingstoke hampshire RG21 5TG
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/07 from: 6 breams building london EC4A 1QL
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 19th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 19th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 27th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/03/07 from: 6 breams building london EC4A 1QL
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 22nd, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, March 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On Thursday 15th March 2007 New secretary appointed;new director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th March 2007 New secretary appointed;new director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 15th March 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(19 pages)
|