AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074639110002, created on Friday 20th October 2023
filed on: 21st, October 2023
|
mortgage |
Free Download
(26 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Monday 11th September 2023. Company's previous address: 3-5 Fashion Street London E1 6PX England.
filed on: 11th, September 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 1st July 2023
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sunday 1st January 2023
filed on: 22nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th January 2023 director's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, November 2021
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(23 pages)
|
MR04 |
Charge 074639110001 satisfaction in full.
filed on: 15th, August 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 22nd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address 3-5 Fashion Street London E1 6PX. Change occurred on Tuesday 4th September 2018. Company's previous address: 38-40 Commercial Road London E1 1LN England.
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th April 2018 director's details were changed
filed on: 19th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 23rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 38-40 Commercial Road London E1 1LN. Change occurred on Friday 24th March 2017. Company's previous address: 33 Wadeson Street London E2 9DR.
filed on: 24th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 4th November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 074639110001, created on Wednesday 2nd March 2016
filed on: 9th, March 2016
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th December 2014
filed on: 2nd, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, July 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 17th February 2014 from 30 Vyner Street London E2 9DQ
filed on: 17th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 29th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Sunday 29th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 24th, December 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th October 2012
filed on: 24th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, August 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 26th April 2012 from Mill Farm Lower Road Long Hanborough Witney Oxfordshire OX29 8LW England
filed on: 26th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2010
|
incorporation |
Free Download
(22 pages)
|