(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 24th August 2022 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 the Timber Yard Drysdale Street Hoxton London N1 6nd England on 27th June 2022 to 5 st. Helen's Place London EC3A 6AB
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, April 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 10th June 2019
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th June 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th June 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 9th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, October 2018
| resolution
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 24th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st June 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 300.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed waterside legal LTDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Martins Willow Grove Road Chislehurst Kent BR7 5BS United Kingdom on 19th May 2015 to 11 the Timber Yard Drysdale Street Hoxton London N1 6nd
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|