CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 13, 2024 director's details were changed
filed on: 13th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 31, 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(7 pages)
|
PSC06 |
Change to a person with significant control April 6, 2016
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 28, 2023 director's details were changed
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to October 31, 2018
filed on: 6th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 7, 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 082575490013, created on February 6, 2019
filed on: 8th, February 2019
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 082575490012, created on February 6, 2019
filed on: 7th, February 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to October 31, 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Allen House 1 Westmead Road Sutton SM1 4LA on October 11, 2017
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082575490011, created on April 18, 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 082575490010, created on April 18, 2017
filed on: 2nd, May 2017
|
mortgage |
Free Download
(57 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to October 31, 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to October 31, 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 082575490009, created on February 19, 2015
filed on: 20th, February 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 082575490008, created on February 19, 2015
filed on: 20th, February 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 082575490007, created on February 19, 2015
filed on: 19th, February 2015
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to October 31, 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Curzon House 64 Clifton Street London London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on September 2, 2014
filed on: 2nd, September 2014
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2014
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 082575490006
filed on: 24th, December 2013
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 082575490005
filed on: 24th, December 2013
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 082575490004
filed on: 23rd, December 2013
|
mortgage |
Free Download
(21 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2013: 1.00 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 18th, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2012
|
incorporation |
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|