(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-07-05
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom to 113 Hoe Street Walthamstow London E17 4RX on 2022-10-12
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-07-05
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-07-05
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-07-05
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Orchard House 14 Eastwood Close London E18 1BX United Kingdom to Orchard House 14a Eastwood Close South Woodford London E18 1BX on 2019-11-18
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-07-05
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019-06-19
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street 30-34 New Bridge Street London EC4V 6BJ to Orchard House 14 Eastwood Close London E18 1BX on 2019-06-19
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081309670004, created on 2019-05-23
filed on: 24th, May 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081309670003, created on 2019-05-23
filed on: 24th, May 2019
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-07-05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018-02-26
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-07-05
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-05
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081309670002, created on 2016-02-11
filed on: 12th, February 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-05 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-25: 1.00 GBP
capital
|
|
(MR01) Registration of charge 081309670001, created on 2015-08-20
filed on: 22nd, August 2015
| mortgage
|
Free Download
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 16th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD to C/O Mha Macintyre Hudson New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 2015-02-06
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-06
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-02-06
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-06
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 8th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-05 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-07-31
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-05 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(43 pages)
|