CS01 |
Confirmation statement with no updates 21st January 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st January 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 26th June 2020. New Address: 3rd Floor News Building 3 London Bridge Street London SE1 9SG. Previous address: Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY
filed on: 26th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 065792370003 in full
filed on: 1st, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 1st, May 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 3rd October 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th April 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065792370003, created on 16th February 2016
filed on: 2nd, March 2016
|
mortgage |
Free Download
(33 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Room 9 Lion House 36 Clarence Street Southend-on-Sea SS1 1BD. Previous address: 88 Horseshoe Crescent Shoeburyness Southend-on-Sea Essex SS3 9WL United Kingdom
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 29th April 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2015. New Address: Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY. Previous address: , Unit B 15 Unit B, 15 Bell Yard Mews, London, SE1 3TY
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th April 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2014 with full list of members
filed on: 31st, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 4th, February 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 4 Baden Place, Crosby Row, London, SE1 1YW, United Kingdom on 7th January 2014
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th April 2013 with full list of members
filed on: 12th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, October 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , 5 Morton House Otto Street, London, SE17 3NW on 24th May 2012
filed on: 24th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th April 2012 with full list of members
filed on: 24th, May 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 24th May 2012 director's details were changed
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
23rd May 2011 - the day director's appointment was terminated
filed on: 23rd, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th April 2011 with full list of members
filed on: 23rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2010
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 27th, May 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 1st April 2010
filed on: 27th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 27th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2010 with full list of members
filed on: 27th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(5 pages)
|
288b |
On 8th June 2009 Appointment terminate, secretary
filed on: 8th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 27th May 2009 with shareholders record
filed on: 27th, May 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 27th, May 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/05/2008 from, dattan business centre scottish provident house, 76/80 college road, harrow, middlesex, HA1 1BQ
filed on: 27th, May 2008
|
address |
Free Download
(1 page)
|
288b |
On 27th May 2008 Appointment terminate, director
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 27th May 2008 Director appointed
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On 27th May 2008 Director appointed
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2008
|
incorporation |
Free Download
(15 pages)
|