AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 24th April 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 068763310007, created on 21st March 2023
filed on: 24th, March 2023
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 7th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068763310005 in full
filed on: 7th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068763310004 in full
filed on: 7th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068763310006, created on 7th September 2022
filed on: 7th, September 2022
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 068763310003 in full
filed on: 7th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, November 2020
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, November 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th July 2020: 140000.00 GBP
filed on: 20th, November 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068763310005, created on 21st July 2020
filed on: 4th, August 2020
|
mortgage |
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 30th April 2020 to 31st July 2020
filed on: 27th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 21st May 2019 director's details were changed
filed on: 22nd, May 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 21st May 2019 secretary's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st May 2019 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st May 2019 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2009 director's details were changed
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 14th April 2016 director's details were changed
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th July 2016: 40000.00 GBP
|
capital |
|
CH03 |
On 14th April 2016 secretary's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, March 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, November 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 068763310004, created on 14th October 2015
filed on: 14th, October 2015
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 068763310003, created on 28th August 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 30th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2014
filed on: 30th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 40000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2012
filed on: 8th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2011
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2011
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 14th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2010
filed on: 3rd, June 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2nd March 2010
filed on: 2nd, March 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2009
filed on: 23rd, December 2009
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2009
|
mortgage |
Free Download
(11 pages)
|
123 |
Gbp nc 1000/40000/07/09
filed on: 17th, July 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution, Resolution of allotment of securities
filed on: 17th, July 2009
|
resolution |
Free Download
(1 page)
|
288a |
On 1st May 2009 Director and secretary appointed
filed on: 1st, May 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 1st May 2009 Director appointed
filed on: 1st, May 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 27th April 2009 Appointment terminated secretary
filed on: 27th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 27th April 2009 Appointment terminated director
filed on: 27th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 27th April 2009 Appointment terminated director
filed on: 27th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2009
|
incorporation |
Free Download
(12 pages)
|