(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 69 Old Broad Street London EC2M 1QS England to 26-27 Riduna Park Station Road Melton Woodbridge IP12 1QT on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th February 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 88 Wood Street London EC2V 7RS England to 69 Old Broad Street London EC2M 1QS on Tuesday 14th January 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 16th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 081816930001 satisfaction in full.
filed on: 13th, September 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 5th June 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 5th June 2018
filed on: 16th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 5th June 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 5th June 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th June 2018
filed on: 16th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Anchor House Chapel Lane Great Blakenham Ipswich Suffolk IP6 0JZ to 88 Wood Street London EC2V 7RS on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th August 2014 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
(AD01) Registered office address changed from 88 Wood Street 10th and 11th Floors London EC2V 7RS to Anchor House Chapel Lane Great Blakenham Ipswich Suffolk IP6 0JZ on Monday 21st September 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st September 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081816930001, created on Thursday 13th August 2015
filed on: 14th, August 2015
| mortgage
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW to 88 Wood Street 10Th and 11Th Floors London EC2V 7RS on Friday 17th April 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th December 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 24th December 2012
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Sunday 30th December 2012, originally was Tuesday 31st December 2013.
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 30th December 2013
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 30th December 2013
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 30th December 2013
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 30th December 2013
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 30th December 2013
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Saturday 31st August 2013 to Tuesday 31st December 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 30th December 2013
filed on: 5th, March 2014
| capital
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 16th August 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(9 pages)
|