(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 088761150005 satisfaction in full.
filed on: 27th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088761150004 satisfaction in full.
filed on: 27th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088761150007, created on 2022/05/25
filed on: 25th, May 2022
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 088761150006, created on 2022/05/25
filed on: 25th, May 2022
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088761150004, created on 2021/09/29
filed on: 6th, October 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 088761150005, created on 2021/09/29
filed on: 6th, October 2021
| mortgage
|
Free Download
(30 pages)
|
(MR04) Charge 088761150002 satisfaction in full.
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088761150003 satisfaction in full.
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/31.
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/05/27
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 120 C/O Pureace Solutions Limited Moorgate, 3rd Floor London EC2M 6UR England on 2019/10/30 to 12 Rigg Approach London E10 7QN
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/22.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/16
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/02.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/24
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/06/24
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/24.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/24.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/30
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/11/30
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on 2018/11/12
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/11/12.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/12.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088761150003, created on 2017/06/22
filed on: 6th, July 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088761150002, created on 2017/06/22
filed on: 4th, July 2017
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/05/17
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(MR04) Charge 088761150001 satisfaction in full.
filed on: 5th, May 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/05.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 1 Griffin House 12 Rigg Approach London E10 7QN on 2017/03/01 to 120 C/O Pureace Solutions Limited Moorgate, 3rd Floor London EC2M 6UR
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/04
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 14th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 7 100 Violet Road London E3 3QH on 2015/09/10 to Office 1 Griffin House 12 Rigg Approach London E10 7QN
filed on: 10th, September 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088761150001, created on 2015/03/03
filed on: 17th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/04
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
(NEWINC) Company registration
filed on: 4th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|