(PSC04) Change to a person with significant control 2024-02-15
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-12
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-08-29
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-12
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-12-12
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-10-19
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 074629140002 in full
filed on: 14th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074629140003, created on 2021-05-26
filed on: 26th, May 2021
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-10-28 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, October 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-14 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-17 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 10th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-12-12
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-07
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 7th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-12-07 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-22: 104.00 GBP
capital
|
|
(MR01) Registration of charge 074629140002, created on 2015-11-13
filed on: 18th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-12-07 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-12-15: 104.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-12-07 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-12-13: 104.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, July 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2013-02-06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-07 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, September 2012
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, September 2012
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-09-11: 104.00 GBP
filed on: 17th, September 2012
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2012
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Bevan Kidwell 113-117 Farringdon Roada London EC1R 3BX on 2011-12-20
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-12-07 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-06-16: 100.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54 Springfield Gardens Upminster Essex RM14 3ER on 2011-07-15
filed on: 15th, July 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2011-12-31 to 2012-03-31
filed on: 15th, July 2011
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2011
| resolution
|
Free Download
(48 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-04-12
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-03-14: 96.00 GBP
filed on: 25th, March 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(18 pages)
|