(CS01) Confirmation statement with no updates 2023-09-25
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-09-25
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-25
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 11th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-09-25
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-09-25
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-09-25
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 150 Minories Minories London EC3N 1LS. Change occurred on 2018-04-12. Company's previous address: Beaufort House 15 st. Botolph Street London EC3A 7BB England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-25
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-26
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Beaufort House 15 st. Botolph Street London EC3A 7BB. Change occurred on 2016-04-27. Company's previous address: C/O Neil Mcmanus, Sis 6 Lloyd's Avenue London EC3N 3AX.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-26
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Neil Mcmanus, Sis 6 Lloyd's Avenue London EC3N 3AX. Change occurred on 2015-09-28. Company's previous address: 133 Houndsditch London EC3A 7BX.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-08-01 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-26
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 082290540001
filed on: 1st, February 2014
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-16: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Neil Mcmanus 133 Houndsditch Houndsditch London EC3A 7BX England on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bernay House Lower Street Haslemere Surrey GU27 2PE England on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Haslemere House Lower Street Haslemere Haslemere Surrey GU27 2PE United Kingdom on 2013-08-21
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-02
filed on: 2nd, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(22 pages)
|