AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, September 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
LLTM01 |
Director appointment termination date: Wednesday 27th July 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on Thursday 7th July 2016
filed on: 7th, July 2016
|
address |
Free Download
(1 page)
|
LLMR01 |
Registration of charge OC3298790010, created on Wednesday 11th May 2016
filed on: 11th, May 2016
|
mortgage |
Free Download
(21 pages)
|
LLMR01 |
Registration of charge OC3298790008, created on Wednesday 11th May 2016
filed on: 11th, May 2016
|
mortgage |
Free Download
(22 pages)
|
LLMR01 |
Registration of charge OC3298790009, created on Wednesday 11th May 2016
filed on: 11th, May 2016
|
mortgage |
Free Download
(21 pages)
|
LLAD01 |
Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on Tuesday 22nd March 2016
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Friday 17th July 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
LLMR01 |
Registration of charge OC3298790004, created on Monday 29th June 2015
filed on: 30th, June 2015
|
mortgage |
Free Download
(18 pages)
|
LLMR01 |
Registration of charge OC3298790005, created on Monday 29th June 2015
filed on: 30th, June 2015
|
mortgage |
Free Download
(15 pages)
|
LLMR01 |
Registration of charge OC3298790007, created on Monday 29th June 2015
filed on: 30th, June 2015
|
mortgage |
Free Download
(15 pages)
|
LLMR01 |
Registration of charge OC3298790006, created on Monday 29th June 2015
filed on: 30th, June 2015
|
mortgage |
Free Download
(15 pages)
|
LLAP02 |
New member was appointed on Monday 15th December 2014
filed on: 23rd, April 2015
|
officers |
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to Thursday 17th July 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: Wednesday 18th June 2014
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
LLMR01 |
Registration of charge 3298790002
filed on: 10th, June 2014
|
mortgage |
Free Download
(37 pages)
|
LLMR01 |
Registration of charge 3298790001
filed on: 10th, June 2014
|
mortgage |
Free Download
(37 pages)
|
LLMR01 |
Registration of charge 3298790003
filed on: 10th, June 2014
|
mortgage |
Free Download
(37 pages)
|
LLCH01 |
On Thursday 21st November 2013 director's details were changed
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Monday 11th November 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to Wednesday 17th July 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
LLAP01 |
New director appointment on Wednesday 23rd October 2013.
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Tuesday 22nd October 2013.
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: Tuesday 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
LLAD01 |
Change of registered office on Wednesday 2nd October 2013 from 140 Kennington Park Road London SE11 4DJ
filed on: 2nd, October 2013
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 1st, October 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, October 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 30th, September 2013
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Tuesday 17th July 2012
filed on: 18th, June 2013
|
annual return |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
|
gazette |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: Friday 5th August 2011
filed on: 5th, August 2011
|
officers |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to Sunday 17th July 2011
filed on: 5th, August 2011
|
annual return |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to Saturday 17th July 2010
filed on: 31st, January 2011
|
annual return |
Free Download
(8 pages)
|
LLAD01 |
Change of registered office on Thursday 6th January 2011 from 61 Roupell Street London SE1 8TB
filed on: 6th, January 2011
|
address |
Free Download
(2 pages)
|
LLAP02 |
New member was appointed on Monday 25th January 2010
filed on: 25th, January 2010
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return made up to Wednesday 12th August 2009
filed on: 12th, August 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(10 pages)
|
LLP225 |
Prevsho from 31/07/2008 to 31/03/2008
filed on: 25th, February 2009
|
accounts |
Free Download
(1 page)
|
LLP288c |
Member's particulars
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
LLP363 |
Annual return made up to Friday 13th February 2009
filed on: 13th, February 2009
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2007
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2007
|
incorporation |
Free Download
(3 pages)
|