CS01 |
Confirmation statement with no updates Sunday 11th February 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th February 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 1st July 2022
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 1st July 2022 - new secretary appointed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th February 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2020
filed on: 11th, July 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 064989300003 satisfaction in full.
filed on: 6th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th February 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 064989300004, created on Friday 17th April 2020
filed on: 20th, April 2020
|
mortgage |
Free Download
(27 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 17th February 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th June 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 15th, June 2015
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on Friday 22nd May 2015
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th June 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 064989300003, created on Friday 14th November 2014
filed on: 17th, November 2014
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Sunday 30th June 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 11th February 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 11th February 2012 with full list of members
filed on: 8th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 11th February 2011 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, June 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 28th, June 2010
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 11th February 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(4 pages)
|
288a |
On Tuesday 24th March 2009 Secretary appointed
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 24th March 2009 Appointment terminated secretary
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
|
annual return |
Free Download
(3 pages)
|
88(2) |
Alloted 99 shares from Tuesday 11th March 2008 to Tuesday 11th March 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 29th, September 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/06/2009
filed on: 29th, September 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, March 2008
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, March 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On Thursday 13th March 2008 Director appointed
filed on: 13th, March 2008
|
officers |
Free Download
(4 pages)
|
288b |
On Thursday 13th March 2008 Appointment terminated director
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2008 from 31 corsham street london N1 6DR
filed on: 13th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On Thursday 13th March 2008 Appointment terminated secretary
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 13th March 2008 Secretary appointed
filed on: 13th, March 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2008
|
incorporation |
Free Download
(17 pages)
|