(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085661860014, created on 2023/11/30
filed on: 4th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 London Bridge London SE1 9RA England on 2023/05/19 to Unit C, Colour House 2 15 Bell Yard Mews London SE1 3TY
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/05/19
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 085661860009 satisfaction in full.
filed on: 13th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085661860010 satisfaction in full.
filed on: 13th, October 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085661860010
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085661860009
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 21st, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kalamu House 11 Coldbath Square London EC1R 5HL England on 2020/03/22 to 2 London Bridge London SE1 9RA
filed on: 22nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 9th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Klaco House St. John's Square London EC1M 4DN on 2018/09/17 to Kalamu House 11 Coldbath Square London EC1R 5HL
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(SH01) 608.00 GBP is the capital in company's statement on 2018/06/01
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085661860012, created on 2018/06/11
filed on: 22nd, June 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 085661860013, created on 2018/06/11
filed on: 22nd, June 2018
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge 085661860011 satisfaction in full.
filed on: 8th, June 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/12/12
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/08.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085661860011, created on 2017/03/08
filed on: 14th, March 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 085661860010, created on 2017/03/08
filed on: 13th, March 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085661860009, created on 2017/03/08
filed on: 13th, March 2017
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 085661860006 satisfaction in full.
filed on: 11th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085661860008 satisfaction in full.
filed on: 11th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 085661860007 satisfaction in full.
filed on: 11th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/12
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/12
filed on: 13th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 598.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 085661860003 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 085661860001 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 085661860005 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 085661860002 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 085661860004 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085661860007, created on 2014/08/08
filed on: 15th, August 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085661860008, created on 2014/08/08
filed on: 15th, August 2014
| mortgage
|
Free Download
(35 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/12
filed on: 11th, July 2014
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085661860006, created on 2014/06/30
filed on: 11th, July 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085661860005
filed on: 1st, February 2014
| mortgage
|
Free Download
(32 pages)
|
(SH01) 304.00 GBP is the capital in company's statement on 2013/10/30
filed on: 5th, December 2013
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, December 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, December 2013
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085661860004
filed on: 29th, October 2013
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085661860003
filed on: 2nd, October 2013
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085661860001
filed on: 28th, September 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 085661860002
filed on: 28th, September 2013
| mortgage
|
Free Download
(10 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/08/29
filed on: 30th, August 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On 2013/06/12 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/22.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/12.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/24.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/06/14 from Unit D 15 Bell Yard Mews London SE1 3TY England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(38 pages)
|