(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Wednesday 6th April 2022.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 9th March 2020 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(22 pages)
|
(CH01) On Wednesday 22nd April 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Lambwood Heights 244 Lambourne Road Chigwell IG7 6HX. Change occurred on Wednesday 2nd September 2020. Company's previous address: 10 Lower Thames Street London EC3R 6AF United Kingdom.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 2nd September 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd April 2020.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th August 2019 director's details were changed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 101138230002, created on Monday 9th December 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(80 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Tuesday 20th August 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Monday 1st April 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Lower Thames Street London EC3R 6AF. Change occurred on Monday 1st April 2019. Company's previous address: Regal House Royal Crescent Ilford Essex IG2 7JY England.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 30th September 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st September 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address Regal House Royal Crescent Ilford Essex IG2 7JY. Change occurred on Monday 2nd July 2018. Company's previous address: 55 Wells Street London W1T 3PT England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Monday 2nd July 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Wells Street London W1T 3PT. Change occurred on Monday 4th June 2018. Company's previous address: 5 Welbeck Street London W1G 9YQ United Kingdom.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Friday 7th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 1st December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th July 2016.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, July 2016
| resolution
|
Free Download
(27 pages)
|
(SH01) 9847239.00 GBP is the capital in company's statement on Wednesday 20th July 2016
filed on: 29th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th July 2016.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Sunday 30th April 2017.
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101138230001, created on Wednesday 20th July 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(75 pages)
|
(AP01) New director appointment on Monday 11th July 2016.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 8th April 2016
capital
|
|