(AA) Total exemption full accounts data made up to 31st October 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078091410009, created on 28th December 2019
filed on: 16th, January 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 078091410008, created on 28th December 2019
filed on: 16th, January 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 078091410006, created on 28th December 2019
filed on: 15th, January 2020
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 078091410007, created on 28th December 2019
filed on: 15th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078091410005 in full
filed on: 6th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 25th September 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 25th September 2014 - the day director's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 25th September 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th September 2014. New Address: 41a Maltby Street London SE1 3PA. Previous address: C/O Square Group Limited 41 Maltby Street London SE1 3PA
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) 25th September 2014 - the day secretary's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078091410005
filed on: 25th, June 2014
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th October 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd October 2012
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 New Oxford Street London WC1A 1HB United Kingdom on 14th September 2012
filed on: 14th, September 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 13th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(23 pages)
|