(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH03) On Wednesday 31st May 2023 secretary's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 19th April 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 084469300003 satisfaction in full.
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084469300005, created on Thursday 28th May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 084469300006, created on Thursday 28th May 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 19th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 31st March 2018 to Sunday 30th September 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 084469300002 satisfaction in full.
filed on: 28th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084469300004, created on Tuesday 19th June 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 084469300003, created on Tuesday 19th June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(39 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 19th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 084469300001 satisfaction in full.
filed on: 4th, July 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084469300002, created on Monday 26th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 18th May 2016
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th May 2016
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084469300001, created on Thursday 9th June 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Thursday 19th May 2016
capital
|
|
(AD01) Registered office address changed from 5 Margaret Road Romford RM2 5SH to 26 Red Lion Square London WC1R 4AG on Thursday 19th May 2016
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thursday 10th July 2014 secretary's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 9th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 9th May 2013 from 312 Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 9th May 2013 secretary's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th May 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, March 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|