(CS01) Confirmation statement with no updates 2023-09-22
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077829650009, created on 2023-04-20
filed on: 20th, April 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-09-22
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Berkeley Square London W1J 5AP England to Unit 82a James Carter Road Mildenhall IP28 7DE on 2022-10-03
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077829650007, created on 2022-04-26
filed on: 28th, April 2022
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077829650008, created on 2022-04-26
filed on: 28th, April 2022
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-09-22
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077829650006, created on 2021-05-13
filed on: 2nd, June 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 077829650005, created on 2021-05-13
filed on: 27th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 077829650003 in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077829650004 in full
filed on: 28th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, January 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 077829650001 in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 077829650002 in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England to 43 Berkeley Square London W1J 5AP at an unknown date
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-22
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077829650003, created on 2020-08-27
filed on: 2nd, September 2020
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 077829650004, created on 2020-08-27
filed on: 2nd, September 2020
| mortgage
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 2020-05-07
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-09-22
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077829650002, created on 2019-06-18
filed on: 20th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 077829650001, created on 2019-06-18
filed on: 20th, June 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-09-22
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-09-22
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2016-09-30 to 2017-03-31
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-22
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 7 Ellesmere Avenue Beckenham Kent BR3 6NN England to Unit 36 88-90 Hatton Garden London EC1N 8PN at an unknown date
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-22 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-19: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 46 Bushmoor Crescent London SE18 3EF United Kingdom to 7 Ellesmere Avenue Beckenham Kent BR3 6NN at an unknown date
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-22 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2014
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-09-22 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-05: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013-03-01 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-03-21
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-22 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|