(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/12/29
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/12/30
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/12/30
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/06/08
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/12/30
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, February 2021
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/12/30
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/12/10. New Address: Unit 1 Paulston House 1-3 Totteridge Lane London N20 0EX. Previous address: 50 Lancaster Road Enfield Middlesex EN2 0BY
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/30
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 093697670003, created on 2018/03/06
filed on: 7th, March 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093697670002, created on 2018/03/06
filed on: 7th, March 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/12/30
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 12/04/17
filed on: 2nd, May 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 2nd, May 2017
| capital
|
Free Download
(1 page)
|
(SH19) 7450.00 GBP is the capital in company's statement on 2017/05/02
filed on: 2nd, May 2017
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, May 2017
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 093697670001, created on 2017/03/14
filed on: 28th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/12/30
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 28th, January 2016
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/12/30 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2015/04/24
filed on: 27th, May 2015
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 7449.99 GBP is the capital in company's statement on 2015/04/24
filed on: 27th, May 2015
| capital
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 26th, May 2015
| resolution
|
Free Download
|
(AP01) New director appointment on 2015/05/12.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/27 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/02/27. New Address: 50 Lancaster Road Enfield Middlesex EN2 0BY. Previous address: 10 Snow Hill London EC1A 2AL England
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/02/27 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed de facto 2157 LIMITEDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2015/02/27.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/27 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(TM02) 2015/02/27 - the day secretary's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, December 2014
| incorporation
|
Free Download
(16 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/12/30
capital
|
|