(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Acre House 11/15 William Road London NW1 3ER
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Third Floor, Threeways House 40/44 Clipstone Street London W1W 5DE on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 16th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th December 2022.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091058290004, created on Thursday 11th August 2022
filed on: 16th, August 2022
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th December 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th December 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 14th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th December 2021.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th December 2021.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th December 2021.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091058290003, created on Tuesday 14th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 091058290002, created on Tuesday 14th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Monday 13th December 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 10th December 2021
filed on: 14th, December 2021
| capital
|
Free Download
(4 pages)
|
(MR04) Charge 091058290001 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th June 2021
filed on: 15th, June 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, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 8th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 21st February 2020 director's details were changed
filed on: 22nd, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st February 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th June 2019
filed on: 20th, June 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: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091058290001, created on Monday 9th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(61 pages)
|
(CS01) Confirmation statement with updates Friday 8th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 8th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 30th June 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to Acre House 11/15 William Road London NW1 3ER on Thursday 22nd October 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 40 Gracechurch Street Iplan London EC3V 0BT on Wednesday 16th July 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|