(PSC04) Change to a person with significant control May 25, 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Dawson House 5 Jewry Street London EC3N 2EX. Change occurred on July 1, 2021. Company's previous address: 1 Abingdon Way Orpington Kent BR6 9WA.
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 21, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On February 28, 2017 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 19, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 8, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 15, 2011: 1000.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to January 31, 2011
filed on: 7th, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2009
| incorporation
|
Free Download
(18 pages)
|