AD01 |
Address change date: 11th April 2022. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093565490008 in full
filed on: 8th, February 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 27th, July 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 27th, July 2021
|
resolution |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 20th July 2021: 1.00 GBP
filed on: 20th, July 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 20th, July 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th July 2021: 3.00 GBP
filed on: 19th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093565490006 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565490002 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565490001 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565490003 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565490004 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565490005 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093565490007 in full
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 093565490008, created on 20th July 2018
filed on: 25th, July 2018
|
mortgage |
Free Download
(33 pages)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
22nd June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 093565490007, created on 23rd February 2018
filed on: 2nd, March 2018
|
mortgage |
Free Download
(75 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093565490006, created on 14th November 2017
filed on: 23rd, November 2017
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 093565490005, created on 28th February 2017
filed on: 2nd, March 2017
|
mortgage |
Free Download
(74 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 2.00 GBP
|
capital |
|
MR01 |
Registration of charge 093565490004, created on 11th December 2015
filed on: 12th, December 2015
|
mortgage |
Free Download
(77 pages)
|
AD01 |
Address change date: 2nd October 2015. New Address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ. Previous address: Ta Associates (Uk), Llp Devonshire House, 3rd Floor 1 Mayfair Place London W1J 8AJ United Kingdom
filed on: 2nd, October 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093565490003, created on 29th July 2015
filed on: 1st, August 2015
|
mortgage |
Free Download
(83 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2015
|
resolution |
|
SH01 |
Statement of Capital on 28th January 2015: 2.00 GBP
filed on: 12th, February 2015
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093565490002, created on 27th January 2015
filed on: 6th, February 2015
|
mortgage |
Free Download
(65 pages)
|
AA01 |
Current accounting period shortened from 31st December 2015 to 30th June 2015
filed on: 3rd, February 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 093565490001, created on 27th January 2015
filed on: 31st, January 2015
|
mortgage |
Free Download
(62 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th December 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2014
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|