AP01 |
New director was appointed on 2023-12-22
filed on: 10th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-12-22
filed on: 10th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-24
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
|
accounts |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP England to C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL at an unknown date
filed on: 28th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-03
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-24
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2023-01-24 director's details were changed
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 099667340002 in full
filed on: 19th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099667340001 in full
filed on: 19th, January 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-03
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-09
filed on: 9th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 25th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-01-24
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 180 Borough High Street London SE1 1LB England to C/O Emmaus Chartered Accountants Limited Westmead House Westmead Farnborough Hampshire GU14 7LP at an unknown date
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-01-24 director's details were changed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-01-24 director's details were changed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-01-24 director's details were changed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 5th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-01-24
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, July 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-01-01 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-24
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-11-07
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-07
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 17th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2018-11-01
filed on: 29th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-24
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, January 2019
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2019
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/12/18
filed on: 16th, January 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2019-01-16: 1.00 GBP
filed on: 16th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 180 Borough High Street London SE1 1LB at an unknown date
filed on: 28th, November 2018
|
address |
Free Download
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
|
AD02 |
Location of register of charges has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 180 Borough High Street London SE1 1LB at an unknown date
filed on: 28th, November 2018
|
address |
Free Download
|
AD01 |
Registered office address changed from 15 Bishopsgate Floor 3 London EC2N 3AR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2018-11-28
filed on: 28th, November 2018
|
address |
Free Download
|
CH01 |
On 2018-11-28 director's details were changed
filed on: 28th, November 2018
|
officers |
Free Download
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-24
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 15 Bishopsgate Floor 3 London EC2N 3AR on 2018-01-17
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, September 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2017-02-23
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-23
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-23
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-23
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-23
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-23
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 12th, January 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 099667340002, created on 2016-09-28
filed on: 11th, October 2016
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 099667340001, created on 2016-09-28
filed on: 11th, October 2016
|
mortgage |
Free Download
(39 pages)
|
AD01 |
Registered office address changed from 1 Fore Street London EC2Y 5EJ United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2016-08-19
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2016
|
incorporation |
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2016-01-25: 1.00 GBP
|
capital |
|