AP01 |
On Mon, 1st Jan 2024 new director was appointed.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Aug 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2023
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, April 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jan 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102009550006, created on Fri, 24th Jun 2022
filed on: 5th, July 2022
|
mortgage |
Free Download
(68 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 102009550005, created on Fri, 25th Jun 2021
filed on: 8th, July 2021
|
mortgage |
Free Download
(66 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, July 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/06/21
filed on: 6th, July 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 6th Jul 2021: 894295.00 GBP
filed on: 6th, July 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 6th, July 2021
|
capital |
Free Download
(1 page)
|
MR01 |
Registration of charge 102009550004, created on Fri, 25th Jun 2021
filed on: 30th, June 2021
|
mortgage |
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102009550003, created on Thu, 27th Feb 2020
filed on: 6th, March 2020
|
mortgage |
Free Download
(67 pages)
|
SH19 |
Capital declared on Thu, 27th Feb 2020: 894295.00 GBP
filed on: 27th, February 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/02/20
filed on: 27th, February 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, February 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, February 2020
|
resolution |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jan 2020 new director was appointed.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102009550002, created on Tue, 27th Mar 2018
filed on: 4th, April 2018
|
mortgage |
Free Download
(66 pages)
|
SH19 |
Capital declared on Tue, 27th Mar 2018: 894295.00 GBP
filed on: 27th, March 2018
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/03/18
filed on: 27th, March 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2018
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, March 2018
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Oct 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
On Wed, 17th Aug 2016, company appointed a new person to the position of a secretary
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on Thu, 18th Aug 2016 to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 17th Aug 2016
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 13th Jun 2016: 894295.00 GBP
filed on: 27th, June 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102009550001, created on Fri, 17th Jun 2016
filed on: 22nd, June 2016
|
mortgage |
Free Download
(57 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 2.00 GBP
filed on: 20th, June 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Jun 2016 new director was appointed.
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Jun 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Jun 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
|
incorporation |
Free Download
(38 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 26th, May 2016
|
accounts |
Free Download
(1 page)
|