(CS01) Confirmation statement with no updates Saturday 4th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078358040003, created on Thursday 30th March 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge 078358040004, created on Thursday 30th March 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(66 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 4th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 20th, July 2022
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078358040002, created on Tuesday 12th July 2022
filed on: 18th, July 2022
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Hatfield House Et.Ss20 52-54 Stamford Street London SE1 9LX. Change occurred on Thursday 10th October 2019. Company's previous address: The Print Rooms 164-180 Union Street L1 313 Southwark London SE1 0LH.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st July 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(SH01) 150100.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 078358040001, created on Tuesday 6th March 2018
filed on: 8th, March 2018
| mortgage
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 4th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 4th November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address The Print Rooms 164-180 Union Street L1 313 Southwark London SE1 0LH. Change occurred on Friday 13th May 2016. Company's previous address: Unit 3.21 Q West Building 1100 Great West Road Brentford Middlesex TW8 0GP.
filed on: 13th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 25th June 2015
filed on: 25th, June 2015
| resolution
|
Free Download
|
(CONNOT) Change of name notice
filed on: 8th, June 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 27th November 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 27th, November 2012
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Friday 30th November 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(7 pages)
|