(AA01) Previous accounting period shortened to 22nd December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 23rd December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 25th December 2019 to 24th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780820011, created on 7th September 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082780820012, created on 7th September 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082780820010, created on 7th September 2020
filed on: 28th, September 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082780820009, created on 7th September 2020
filed on: 28th, September 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082780820008, created on 23rd July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 25th December 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 12th September 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 27th December 2017
filed on: 24th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 27th December 2017
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th December 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 082780820005 in full
filed on: 7th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082780820003 in full
filed on: 7th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780820007, created on 31st January 2018
filed on: 7th, February 2018
| mortgage
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 082780820004 in full
filed on: 7th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780820006, created on 31st January 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th December 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780820005, created on 21st February 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(36 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 25th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 25th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th November 2016. New Address: 149 Northwold Road London E5 8RL. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(TM02) 14th November 2016 - the day secretary's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2016
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 14th November 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 14th November 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082780820003, created on 14th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 082780820004, created on 14th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 15th June 2016. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 3rd Floor 33 Lowndes Street London SW1X 9HX
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2016. New Address: 3rd Floor 33 Lowndes Street London SW1X 9HX. Previous address: 183-189 the Vale London W3 7RW
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th December 2014 secretary's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed embankment investments LTDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 9th June 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th November 2013 to 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 186 Lordship Road London N16 5ES United Kingdom on 20th November 2013
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, February 2013
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 27th, February 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2012
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th November 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th November 2012
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 7th November 2012 - the day director's appointment was terminated
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7th November 2012
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(20 pages)
|