(CS01) Confirmation statement with no updates January 23, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 23, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 31, 2022: 100.00 GBP
filed on: 1st, July 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079206210003, created on May 12, 2022
filed on: 12th, May 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079206210002, created on January 11, 2022
filed on: 12th, January 2022
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 7, 2018) of a secretary
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates January 23, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 6, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Begbies 9 Bonhill Street London EC2A 4DJ. Change occurred on November 19, 2014. Company's previous address: Epworth House 25 City Road London EC1Y 1AR.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079206210001
filed on: 14th, May 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2014: 1.00 GBP
capital
|
|
(CH01) On March 3, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(32 pages)
|