(CS01) Confirmation statement with no updates Thursday 9th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 078409200005 satisfaction in full.
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078409200005, created on Thursday 8th June 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 078409200006, created on Thursday 8th June 2023
filed on: 9th, June 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 10th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 078409200003 satisfaction in full.
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078409200004 satisfaction in full.
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 16th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 9th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, October 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078409200004, created on Friday 1st May 2020
filed on: 6th, May 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078409200003, created on Friday 1st May 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 078409200001 satisfaction in full.
filed on: 24th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 078409200002 satisfaction in full.
filed on: 24th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th November 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th November 2019
filed on: 12th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 078409200002, created on Thursday 6th June 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 078409200001, created on Thursday 6th June 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address 93 Tabernacle Street London EC2A 4BA. Change occurred on Tuesday 11th December 2018. Company's previous address: Eagel House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Eagel House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Change occurred on Sunday 20th August 2017. Company's previous address: Kemp House 152/160 City Road London EC1V 2DW.
filed on: 20th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 30th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th November 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th November 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(CH01) On Tuesday 14th October 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th November 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 29th November 2013
capital
|
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Friday 30th November 2012 (was Monday 31st December 2012).
filed on: 6th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th November 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2011
| incorporation
|
Free Download
(22 pages)
|