CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st December 2023
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Monday 3rd April 2023.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd April 2023.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd April 2023.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd April 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(33 pages)
|
AD01 |
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on Thursday 5th May 2022
filed on: 5th, May 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 3rd May 2022
filed on: 5th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 7th January 2022 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 088400120004, created on Monday 19th April 2021
filed on: 25th, April 2021
|
mortgage |
Free Download
(11 pages)
|
MR04 |
Charge 088400120002 satisfaction in full.
filed on: 1st, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088400120003 satisfaction in full.
filed on: 1st, April 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(25 pages)
|
MR04 |
Charge 088400120001 satisfaction in full.
filed on: 15th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088400120003, created on Thursday 14th February 2019
filed on: 19th, February 2019
|
mortgage |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 088400120002, created on Friday 13th July 2018
filed on: 16th, July 2018
|
mortgage |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On Thursday 27th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th April 2017 director's details were changed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on Thursday 15th December 2016
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 088400120001, created on Wednesday 17th February 2016
filed on: 19th, February 2016
|
mortgage |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 26th, January 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 8th, January 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th July 2015
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th July 2015.
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 27th January 2015
|
capital |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2014
|
resolution |
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 13th, February 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2014
|
incorporation |
Free Download
(52 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 10th January 2014
|
capital |
|