(CS01) Confirmation statement with no updates 2024/01/15
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/01/15
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 13th, July 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 082237140003 satisfaction in full.
filed on: 22nd, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/15
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/15
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/15
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/22
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/11/22
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/11/22 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/09/21
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082237140004, created on 2018/12/17
filed on: 24th, December 2018
| mortgage
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/11/07
filed on: 7th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/21
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/08. New Address: First Floor 1 New Street London EC2M 4TP. Previous address: 115 White Horse Road London E1 0NL United Kingdom
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/09/21
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/03/01. New Address: 115 White Horse Road London E1 0NL. Previous address: Unit 003 Coppergate House 16 Brune Street London E1 7NJ
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/09/21
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 082237140002 satisfaction in full.
filed on: 22nd, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/09/21 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082237140003, created on 2015/06/25
filed on: 29th, June 2015
| mortgage
|
Free Download
(45 pages)
|
(AD01) Address change date: 2015/03/25. New Address: Unit 003 Coppergate House 16 Brune Street London E1 7NJ. Previous address: 132 Exchange Building Commercial Street London E1 6NQ
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/21 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/09/23
capital
|
|
(AD01) Address change date: 2014/08/28. New Address: 132 Exchange Building Commercial Street London E1 6NQ. Previous address: 203 Larna House 116 Commercial Street London E1 6NF England
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082237140002
filed on: 14th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 082237140001 satisfaction in full.
filed on: 8th, November 2013
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/03/31
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/09/21 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
(AD01) Change of registered office on 2013/09/23 from 116 Commercial Street 203 Larna House London E1 6NF England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/09/19 from 115 White Horse Road London E1 0NL United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082237140001
filed on: 18th, April 2013
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2012
| incorporation
|
Free Download
(7 pages)
|