(CS01) Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Pearl Assurance House 319 Ballards Lane London N12 8LY. Change occurred on December 7, 2022. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE.
filed on: 7th, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 19, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from December 30, 2020 to December 29, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 18, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 19, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 9, 2020
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 22, 2017
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 22, 2017
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates December 19, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On April 17, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On December 16, 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 16, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 21, 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 060328930003, created on June 2, 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 1st, January 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on January 13, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 13, 2013
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 29th, December 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On July 27, 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to December 29, 2008 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, June 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, June 2007
| mortgage
|
Free Download
(9 pages)
|
(288c) Director's particulars changed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2006
| incorporation
|
Free Download
(18 pages)
|