(AD01) Change of registered address from 145 Permutive City Road London EC1V 1AW England on Fri, 27th Oct 2023 to Floor 2, 8-10 Charterhouse Buildings, Goswell Road 8-10 Charterhouse Buildings Floor 2 London EC1M 7AN
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Jan 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Mon, 31st Jan 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 77 Farringdon Road London EC1M 3JU England on Fri, 8th Jul 2022 to 145 Permutive City Road London EC1V 1AW
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 25th Oct 2021
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 25th Oct 2021
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087388150001, created on Tue, 4th May 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jan 2021
filed on: 9th, October 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Drapers House 76-78 Clerkenwell Road London EC1M 5QA England on Wed, 19th Aug 2020 to 77 77 Farringdon Road London EC1M 3JU
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77 77 Farringdon Road London EC1M 3JU England on Wed, 19th Aug 2020 to 77 Farringdon Road London EC1M 3JU
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 Gee Street London EC1V 3RS United Kingdom on Mon, 20th Jan 2020 to Drapers House 76-78 Clerkenwell Road London EC1M 5QA
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Oct 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Oct 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 16th Aug 2018
filed on: 16th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Third Floor 45 Gee Street London EC1V 3RS England on Thu, 3rd May 2018 to 45 Gee Street London EC1V 3RS
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1.24 East London Works 75 Whitechapel Road London E1 1DU United Kingdom on Thu, 26th Apr 2018 to 45 Third Floor 45 Gee Street London EC1V 3RS
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 502 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom on Wed, 2nd Aug 2017 to Unit 1.24 East London Works 75 Whitechapel Road London E1 1DU
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 42 Newlyn Road London N17 6RX on Mon, 9th Nov 2015 to Unit 502 E1 Business Centre 7 Whitechapel Road London E1 1DU
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 100.56 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Fri, 31st Oct 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 100.56 GBP
capital
|
|
(SH01) Capital declared on Thu, 17th Jul 2014: 100.56 GBP
filed on: 5th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 5th, August 2014
| resolution
|
Free Download
(21 pages)
|
(SH02) Sub-division of shares on Thu, 17th Jul 2014
filed on: 5th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 100.00 GBP
filed on: 30th, May 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2013
| resolution
|
Free Download
(23 pages)
|
(AP01) On Sun, 1st Dec 2013 new director was appointed.
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
Free Download
(7 pages)
|