CH01 |
On 5th February 2024 director's details were changed
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(19 pages)
|
TM01 |
1st December 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077757490006, created on 6th May 2022
filed on: 10th, May 2022
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077757490002 in full
filed on: 10th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077757490004 in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077757490001 in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077757490003 in full
filed on: 9th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077757490005, created on 23rd October 2020
filed on: 28th, October 2020
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2019
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077757490004, created on 14th August 2018
filed on: 23rd, August 2018
|
mortgage |
Free Download
(74 pages)
|
MR01 |
Registration of charge 077757490003, created on 31st July 2018
filed on: 3rd, August 2018
|
mortgage |
Free Download
(63 pages)
|
CH01 |
On 25th April 2018 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 22nd March 2018
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 4th, April 2017
|
resolution |
Free Download
(14 pages)
|
TM02 |
17th March 2017 - the day secretary's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077757490002, created on 17th March 2017
filed on: 27th, March 2017
|
mortgage |
Free Download
(21 pages)
|
TM02 |
17th March 2017 - the day secretary's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
17th March 2017 - the day director's appointment was terminated
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2017
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
17th March 2017 - the day director's appointment was terminated
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2017
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077757490001, created on 17th March 2017
filed on: 21st, March 2017
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(20 pages)
|
AUD |
Resignation of an auditor
filed on: 31st, December 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: 3rd November 2015. New Address: 15 Bonhill Street London EC2A 4DN. Previous address: 31 Worship Street London EC2A 2DX
filed on: 3rd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th September 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th September 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 15340.82 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 14th, August 2014
|
accounts |
Free Download
(16 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, February 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 25th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 15th September 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th October 2013: 15340.82 GBP
|
capital |
|
MISC |
Section 519
filed on: 1st, May 2013
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 15th September 2012 with full list of members
filed on: 26th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th September 2012 to 31st March 2012
filed on: 30th, September 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2011: 15340.82 GBP
filed on: 30th, September 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2011
|
incorporation |
Free Download
(50 pages)
|