(CS01) Confirmation statement with updates Saturday 16th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th August 2022
filed on: 30th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 16th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 16th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 067747450001 satisfaction in full.
filed on: 20th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th December 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Friday 16th February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th October 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP03) On Tuesday 26th January 2016 - new secretary appointed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mill Cottage Harlequin Lane Crowborough East Sussex TN6 1HU to 369 Railway Arches Geffrye Street London E2 8HZ on Friday 20th November 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 30th September 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067747450001, created on Tuesday 28th July 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 16th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 16th December 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 19th December 2012 from 7 Ezra Street London E2 7RH Uk
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 16th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 16th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 16th December 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Thursday 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 14th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 16th December 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 2nd February 2010 - new secretary appointed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 16th December 2009 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wednesday 16th December 2009 secretary's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th December 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 70000.00 GBP is the capital in company's statement on Monday 18th January 2010
filed on: 25th, January 2010
| capital
|
Free Download
(4 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Thursday 21st January 2010
filed on: 25th, January 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th January 2010.
filed on: 25th, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2008
| incorporation
|
Free Download
(13 pages)
|