AA |
Full accounts data made up to September 30, 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 17, 2021 new director was appointed.
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2021
filed on: 19th, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On April 16, 2021 director's details were changed
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 27, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 27, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2018
filed on: 26th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to September 30, 2018
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 18th, August 2017
|
accounts |
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, August 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 3, 2017
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 3, 2017 new director was appointed.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2017
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, January 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 25, 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 080086560003, created on November 30, 2016
filed on: 9th, December 2016
|
mortgage |
Free Download
(82 pages)
|
CH01 |
On July 28, 2016 director's details were changed
filed on: 29th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On December 5, 2015 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 27, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 29, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 27th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 27, 2014: 15901.60 GBP
|
capital |
|
CH01 |
On February 22, 2014 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 31, 2013. Old Address: Ropermaker Place 28 Ropermaker Street London EC2Y 9HD
filed on: 31st, October 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 29, 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(12 pages)
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 12th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2013
filed on: 12th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 3rd, May 2013
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 1st, March 2013
|
document replacement |
Free Download
(8 pages)
|
SH01 |
Capital declared on April 27, 2012: 15901.60 GBP
filed on: 14th, May 2012
|
capital |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: 28 Ropemaker Place Ropemaker Street London EC2Y 9HD
filed on: 14th, May 2012
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, May 2012
|
resolution |
Free Download
(33 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, May 2012
|
mortgage |
Free Download
(25 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, May 2012
|
mortgage |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2012
|
incorporation |
|