AA |
Full accounts data made up to Monday 31st July 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(32 pages)
|
MR04 |
Charge 098505580001 satisfaction in full.
filed on: 21st, February 2024
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 11th Floor 20 Churchill Place Canary Wharf London E14 5HJ. Change occurred on Friday 17th November 2023. Company's previous address: Mclaren House 100 Kings Road Brentwood Essex CM14 4EA United Kingdom.
filed on: 17th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th October 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th October 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st July 2021
filed on: 3rd, November 2022
|
accounts |
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st July 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 098505580001, created on Friday 23rd April 2021
filed on: 4th, May 2021
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st July 2019
filed on: 6th, August 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th October 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st July 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Monday 29th October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st July 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(23 pages)
|
SH01 |
3000125.00 GBP is the capital in company's statement on Monday 9th January 2017
filed on: 3rd, November 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 1st November 2017
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st July 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Thursday 28th April 2016
filed on: 24th, May 2016
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Mclaren House 100 Kings Road Brentwood Essex CM14 4EA. Change occurred on Wednesday 24th February 2016. Company's previous address: C/O 5 New Street Square London EC4A 3TW United Kingdom.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed law 2503 LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd November 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st July 2016, originally was Monday 31st October 2016.
filed on: 16th, November 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd November 2015
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd November 2015
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd November 2015
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2015
|
incorporation |
Free Download
(62 pages)
|