CS01 |
Confirmation statement with no updates 2025/05/10
filed on: 12th, May 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2023/12/30, originally was 2023/12/31.
filed on: 31st, December 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/05/10
filed on: 15th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 2nd, April 2024
|
accounts |
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 080646850005 satisfaction in full.
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 30th, November 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 080646850004 satisfaction in full.
filed on: 4th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 080646850003 satisfaction in full.
filed on: 4th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 080646850005, created on 2020/01/30
filed on: 4th, February 2020
|
mortgage |
Free Download
(51 pages)
|
PSC04 |
Change to a person with significant control 2020/01/14
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, October 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080646850004, created on 2019/04/23
filed on: 30th, April 2019
|
mortgage |
Free Download
(60 pages)
|
TM01 |
Director's appointment terminated on 2018/08/24
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 8th, August 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 080646850002 satisfaction in full.
filed on: 7th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 080646850003, created on 2018/01/30
filed on: 31st, January 2018
|
mortgage |
Free Download
(51 pages)
|
AP01 |
New director appointment on 2017/12/19.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/19.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/08/25
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, August 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On 2016/05/11, company appointed a new person to the position of a secretary
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/03/15 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/23
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/10/25 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Baden Place Crosby Row London SE1 1YW on 2016/08/03 to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, July 2016
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/10
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080646850002, created on 2015/11/16
filed on: 19th, November 2015
|
mortgage |
Free Download
(49 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 29th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/10
filed on: 11th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/11
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 11th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/10
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, July 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/10
filed on: 3rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/04/10 from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 10th, April 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2012/10/29
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/29.
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/05/31.
filed on: 3rd, September 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2012/06/11 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/05/10 director's details were changed
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2012
|
incorporation |
Free Download
(17 pages)
|