(SH01) Capital declared on Thu, 21st Dec 2023: 119.00 GBP
filed on: 29th, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2023: 118.00 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(107 pages)
|
(SH01) Capital declared on Tue, 20th Jun 2023: 117.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 28th Feb 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Feb 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 22nd Dec 2022: 116.00 GBP
filed on: 25th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Nov 2022: 115.00 GBP
filed on: 20th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(98 pages)
|
(TM01) Thu, 13th Jan 2022 - the day director's appointment was terminated
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(101 pages)
|
(AP01) On Fri, 23rd Jul 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079044610003, created on Fri, 21st May 2021
filed on: 4th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, May 2021
| resolution
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 28th Feb 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 28th Feb 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 23rd Dec 2020: 114.00 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(92 pages)
|
(SH01) Capital declared on Fri, 13th Dec 2019: 113.00 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(82 pages)
|
(AP01) On Thu, 19th Sep 2019 new director was appointed.
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Sep 2019 - the day director's appointment was terminated
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 31st Dec 2018: 105.00 GBP
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Thu, 6th Dec 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 26th Sep 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 1st Aug 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On Wed, 7th Feb 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Feb 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 31st Dec 2017: 100.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Tue, 19th Sep 2017. New Address: 90 Union Street London SE1 0NW. Previous address: The Blue Building 4-8 White's Grounds London SE1 3LA
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Jun 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2015
| mortgage
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st May 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th May 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079044610002, created on Mon, 8th Dec 2014
filed on: 10th, December 2014
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Tue, 7th Oct 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Aug 2014. New Address: The Blue Building 4-8 White's Grounds London SE1 3LA. Previous address: 57 Great Suffolk Street London SE1 0BB
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 1.00 GBP
capital
|
|
(CH01) On Mon, 30th Dec 2013 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sat, 21st Apr 2012. Old Address: Golden Cross House 8 Duncannon Street London WC2N 4JF
filed on: 21st, April 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jan 2013 to Mon, 31st Dec 2012
filed on: 24th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2012
| incorporation
|
Free Download
(28 pages)
|