(CS01) Confirmation statement with no updates 2023/09/13
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/09/13
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 066813150001 satisfaction in full.
filed on: 18th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/13
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Princes Road Buckhurst Hill Essex IG9 5DZ on 2020/10/15 to 3rd Floor 70 Racechurch Street London EC3V 0HR
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor 70 Racechurch Street London EC3V 0HR England on 2020/10/15 to 3rd Floor, 70 Gracechurch Street London EC3V 0HR
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/13
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/09/13
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/08/12
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/08/12
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/12
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/26
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/09/06 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/06 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 066813150001, created on 2019/08/12
filed on: 21st, August 2019
| mortgage
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/12
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/12
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/26
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 16th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/08/26
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/26
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/09/22 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/22 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/26
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/26
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/26
filed on: 23rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/26
filed on: 19th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/26
filed on: 14th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/26
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/08/26 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/08/26 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2009/12/31 from 2009/08/31
filed on: 25th, March 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/08/26
filed on: 6th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/09/2008 from 59 princess road buckhurst hill essex IG9 5DZ
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, August 2008
| incorporation
|
Free Download
(19 pages)
|