(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Jan 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jan 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Jan 2022. New Address: 1 King William Walk London SE10 9JH. Previous address: C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 31st May 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 10th May 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Feb 2016: 100.00 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Mar 2019. New Address: C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG. Previous address: No. 1 Royal Exchange London EC3V 3DG United Kingdom
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 16th Jan 2019. New Address: No. 1 Royal Exchange London EC3V 3DG. Previous address: Hollymeade Clydesdale Road Braintree Essex CM7 2NX
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Jul 2016: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 3rd May 2016
filed on: 3rd, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 30th Apr 2016
filed on: 30th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 3.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081030080004, created on Tue, 25th Nov 2014
filed on: 13th, March 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 3.00 GBP
capital
|
|
(MR01) Registration of charge 081030080003
filed on: 4th, April 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 15th, February 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Thu, 13th Jun 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 12th, October 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2013 to Fri, 31st May 2013
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|