CS01 |
Confirmation statement with updates Sat, 2nd Dec 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 12th Mar 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Feb 2021
filed on: 11th, February 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Jul 2019 secretary's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, May 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 19-21 Nile Street London N1 7LL on Mon, 2nd Oct 2017 to Benwell House 15-21 Benwell Road London N7 7BL
filed on: 2nd, October 2017
|
address |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Mar 2017
filed on: 27th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 078693620006, created on Fri, 15th Jan 2016
filed on: 18th, January 2016
|
mortgage |
Free Download
(24 pages)
|
AP01 |
On Thu, 3rd Dec 2015 new director was appointed.
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Dec 2015
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 8th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Sep 2015
filed on: 18th, September 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 078693620005, created on Thu, 23rd Apr 2015
filed on: 27th, April 2015
|
mortgage |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 1.00 GBP
|
capital |
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Jun 2014
filed on: 15th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 078693620004
filed on: 12th, May 2014
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 078693620003
filed on: 13th, February 2014
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 5th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, October 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, October 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, December 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2011
|
incorporation |
Free Download
(23 pages)
|