(AD01) Registered office address changed from 1st Floor, 73-81 Southwark Bridge Road London SE1 0NQ England to 122 Tooley Street London SE1 2TU on 2023-11-15
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-05
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Maya House 3rd Floor, 134-138 Borough High Street London SE1 1LB England to 1st Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 2023-01-05
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-05
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 20th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-11-05
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-11-05
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 5th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA England to Maya House 3rd Floor, 134-138 Borough High Street London SE1 1LB on 2020-06-24
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 2020-06-08
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-05
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 4th, September 2019
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-12-19
filed on: 3rd, September 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 22nd, August 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2019-01-01
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 36 Old Jewry Becket House London EC2R 8DD on 2019-01-02
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-01-01
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 5th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2017-11-05
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 King William Street 7th Floor London EC4N 7BP to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-09-25
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 21st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2016-10-31
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 18th, November 2015
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, November 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-05 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2014-03-02 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-25 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-25 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-11-05 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-27: 100.00 GBP
capital
|
|
(MR01) Registration of charge 087627130001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Conifer Close Orpington Kent BR6 9QD United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(11 pages)
|