AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 31st, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st October 2022.
filed on: 31st, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 22nd June 2021.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor 14 Baltic Street East London EC1Y 0UJ to 3 North Parade Buildings Bath BA1 1NS on Thursday 26th November 2020
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 061994300002, created on Thursday 13th June 2019
filed on: 17th, June 2019
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th April 2015
|
capital |
|
TM02 |
Secretary appointment termination on Wednesday 4th March 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Friday 31st August 2012 secretary's details were changed
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd April 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Monday 2nd April 2012 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 2nd April 2011 with full list of members
filed on: 4th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 8th, March 2011
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 15th, September 2010
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Thursday 31st December 2009
filed on: 8th, June 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 2nd April 2010 director's details were changed
filed on: 30th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd April 2010 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, February 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 21st, October 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Monday 22nd June 2009
filed on: 22nd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 10th, March 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Thursday 10th July 2008
filed on: 10th, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/07/2008 from second floor 14 baltic street east london EC1Y 0UJ
filed on: 10th, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/07/2008 from scenod floor 14 baltic street east london EC1Y 0UJ
filed on: 9th, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Tuesday 18th March 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 3rd May 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 3rd May 2007 New director appointed
filed on: 3rd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
|
incorporation |
Free Download
(17 pages)
|
288b |
On Monday 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
|
incorporation |
Free Download
(17 pages)
|