(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th November 2023. New Address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Previous address: 5th Floor 11 Leadenhall Street London EC3V 1LP United Kingdom
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 26th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 12th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088905780001, created on 28th April 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th February 2014: 2.00 GBP
filed on: 23rd, October 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2014
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2014
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th February 2014 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd October 2015. New Address: 5th Floor 11 Leadenhall Street London EC3V 1LP. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|