CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Level 16 5 Aldermanbury Square London EC2V 7HR. Change occurred on Monday 12th June 2023. Company's previous address: 140 London Wall London EC2Y 5DN United Kingdom.
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 094141430001 satisfaction in full.
filed on: 31st, July 2020
|
mortgage |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 23rd July 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th January 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, January 2016
|
resolution |
Free Download
(23 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 094141430001, created on Friday 21st August 2015
filed on: 1st, September 2015
|
mortgage |
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th January 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|