AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 20th, October 2023
|
accounts |
Free Download
(67 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with updates 10th April 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108666340009, created on 13th September 2021
filed on: 30th, September 2021
|
mortgage |
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(65 pages)
|
MR04 |
Satisfaction of charge 108666340005 in full
filed on: 15th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108666340006 in full
filed on: 15th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 108666340008, created on 8th June 2021
filed on: 15th, June 2021
|
mortgage |
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 108666340007 in full
filed on: 14th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108666340004 in full
filed on: 14th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 5th February 2021. New Address: Ground Floor 67 George Row London SE16 4UH. Previous address: Ground Floor, 67 George Row George Row London SE16 4UH England
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2021. New Address: Ground Floor, 67 George Row George Row London SE16 4UH. Previous address: 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA United Kingdom
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(46 pages)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2020
filed on: 15th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108666340007, created on 7th June 2019
filed on: 25th, June 2019
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(39 pages)
|
CH01 |
On 28th March 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108666340006, created on 29th March 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 108666340005, created on 29th March 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 108666340002 in full
filed on: 2nd, April 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108666340001 in full
filed on: 2nd, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 108666340004, created on 19th March 2019
filed on: 25th, March 2019
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2018: 100000.00 GBP
filed on: 29th, January 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108666340003, created on 12th June 2018
filed on: 12th, June 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 108666340002, created on 12th April 2018
filed on: 27th, April 2018
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 108666340001, created on 12th April 2018
filed on: 23rd, April 2018
|
mortgage |
Free Download
(17 pages)
|
AA01 |
Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 29th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 15th November 2017. New Address: 17 Bickels Yard 151-153 Bermondsey Street London SE1 3HA. Previous address: Dept 849, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2017
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 14th July 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th July 2017
filed on: 14th, July 2017
|
resolution |
Free Download
(3 pages)
|