(CS01) Confirmation statement with updates June 14, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 18, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 1, 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 11, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On May 11, 2021 secretary's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 14, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 25, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 94 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on August 9, 2016
filed on: 9th, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to May 18, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 12, 2015: 100.00 GBP
capital
|
|
(AD04) Registers new location: 94 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 10, 2014 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 27, 2014: 100.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Norman Hill Cottage S Norman Hill Terling Chelmsford CM3 2PZ England
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to May 18, 2013 with full list of members
filed on: 8th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 8th, June 2013
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to December 31, 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to May 18, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2009
filed on: 29th, November 2010
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to December 31, 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on June 15, 2010. Old Address: C/O Barlow Lyde & Gilbert Llp 7Th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ
filed on: 15th, June 2010
| address
|
Free Download
(2 pages)
|
(395) Duplicate mortgage certificatecharge no:2
filed on: 10th, June 2009
| mortgage
|
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2009
| mortgage
|
Free Download
(8 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, June 2009
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/06/2009 from beaufort house 15 st botolph street london EC3A 7NJ
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2009
| incorporation
|
Free Download
(19 pages)
|