AA |
Full accounts data made up to Tuesday 31st May 2022
filed on: 7th, February 2023
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Monday 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 080947810011, created on Wednesday 12th January 2022
filed on: 21st, January 2022
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Charge 080947810010 satisfaction in full.
filed on: 12th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 080947810009 satisfaction in full.
filed on: 12th, January 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st May 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Friday 31st May 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 080947810010, created on Thursday 24th January 2019
filed on: 31st, January 2019
|
mortgage |
Free Download
(53 pages)
|
AA |
Full accounts data made up to Thursday 31st May 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 2nd Floor 3 Neal Street London WC2H 9PU United Kingdom to 9-15 Neal Street London WC2H 9QL on Wednesday 21st February 2018
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st May 2017. Originally it was Tuesday 28th February 2017
filed on: 27th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 28th February 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 080947810009, created on Tuesday 26th July 2016
filed on: 15th, August 2016
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2016
|
resolution |
Free Download
(19 pages)
|
AP03 |
On Thursday 23rd June 2016 - new secretary appointed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
filed on: 24th, June 2016
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd June 2016
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2016
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Moonraker Point 63 Great Suffolk Street London England SE1 0BU England to 2nd Floor 3 Neal Street London WC2H 9PU on Friday 24th June 2016
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd June 2016.
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2016
filed on: 24th, June 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, June 2016
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2016.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 7th, March 2016
|
mortgage |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a New Street London EC2M 4TP to Moonraker Point 63 Great Suffolk Street London England SE1 0BU on Friday 8th January 2016
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 29th December 2015
filed on: 29th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 1st March 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Sunday 2nd August 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 2nd August 2015
filed on: 23rd, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 28th February 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 23rd January 2015
filed on: 6th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 23rd February 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th June 2014
|
capital |
|
AA |
Full accounts data made up to Sunday 24th February 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(22 pages)
|
AP04 |
On Tuesday 15th October 2013 - new secretary appointed
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 19th, June 2013
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 4th, April 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 28th, March 2013
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 13th, October 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 29th, September 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, September 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 6th September 2012.
filed on: 6th, September 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On Thursday 30th August 2012 - new secretary appointed
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th August 2012 from Office 2.10 288 Bishopsgate London EC2M 4QP United Kingdom
filed on: 14th, August 2012
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, July 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2012
|
mortgage |
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to Thursday 28th February 2013, originally was Sunday 30th June 2013.
filed on: 12th, June 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2012
|
incorporation |
Free Download
(24 pages)
|