CS01 |
Confirmation statement with updates 1st September 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st September 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 1st, September 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 14th June 2022 to 124 City Road London EC1V 2NX
filed on: 14th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2021
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 29th June 2021 director's details were changed
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 16th July 2014 director's details were changed
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Genoa Building Unit an3 16 North Street Barking London IG11 8AW England on 17th November 2020 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th June 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th June 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Kensington House 3 Palmer Road London SW11 4FA England on 30th June 2020 to Genoa Building Unit an3 16 North Street Barking London IG11 8AW
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th June 2020: 149.00 GBP
filed on: 25th, June 2020
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th June 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091340690003 in full
filed on: 23rd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091340690001 in full
filed on: 21st, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091340690002 in full
filed on: 21st, June 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Renaissance Accountants Limited 225 Marsh Wall London E14 9FW England on 16th December 2019 to 30 Kensington House 3 Palmer Road London SW11 4FA
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091340690006, created on 27th March 2018
filed on: 13th, April 2018
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 091340690004, created on 29th March 2018
filed on: 10th, April 2018
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 091340690005, created on 29th March 2018
filed on: 10th, April 2018
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 30th, April 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091340690003, created on 2nd March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091340690002, created on 22nd March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 091340690001, created on 22nd March 2017
filed on: 22nd, March 2017
|
mortgage |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 20th December 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR on 8th February 2016 to C/O Renaissance Accountants Limited 225 Marsh Wall London E14 9FW
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR Uk on 14th July 2015 to C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR
filed on: 14th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Warren Street London W1T 6AD United Kingdom on 10th June 2015 to C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR
filed on: 10th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th July 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|