CS01 |
Confirmation statement with no updates Sunday 7th May 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th May 2022
filed on: 8th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th May 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Wednesday 22nd January 2020 secretary's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th February 2021.
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 18 Plumbers Row London E1 1EP. Change occurred on Wednesday 22nd January 2020. Company's previous address: Solar House Alpine Way Beckton London E6 6LA United Kingdom.
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 7th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Monday 19th March 2018 secretary's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 19th March 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Solar House Alpine Way Beckton London E6 6LA. Change occurred on Thursday 25th February 2016. Company's previous address: Unit 4 - 18 Plumbers Row London E1 1EP.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 7th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th May 2015
|
capital |
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, February 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 068990030005, created on Friday 19th September 2014
filed on: 19th, September 2014
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th May 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, October 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th May 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Sunday 6th May 2012 secretary's details were changed
filed on: 27th, July 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 6th May 2012 director's details were changed
filed on: 27th, July 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Monday 30th April 2012
filed on: 27th, April 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, October 2011
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2010
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 23rd, July 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, July 2010
|
mortgage |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st May 2010 to Friday 30th April 2010
filed on: 22nd, June 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 21st May 2010 from 7-15 Greatorex Street London E1 5NF
filed on: 21st, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 21st May 2010 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 21st May 2010 secretary's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th May 2010
filed on: 7th, May 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 29th October 2009.
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 29th October 2009) of a secretary
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 29th, October 2009
|
capital |
Free Download
(4 pages)
|
288b |
On Thursday 27th August 2009 Appointment terminated director
filed on: 27th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2009 from 788-790 finchley road london NW11 7TJ
filed on: 27th, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2009
|
incorporation |
|