AD01 |
Change of registered address from 9 Appold Street London EC2A 2AP England on 1st December 2023 to 52 Tabernacle Street London EC2A 4NJ
filed on: 1st, December 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 077067550004, created on 27th June 2023
filed on: 5th, July 2023
|
mortgage |
Free Download
(22 pages)
|
AD01 |
Change of registered address from The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England on 13th February 2023 to 9 Appold Street London EC2A 2AP
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th December 2021
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Kingsland Road First Floor London E2 8DP England on 9th December 2019 to The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 10th, December 2018
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, July 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 077067550002 in full
filed on: 12th, July 2018
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, June 2018
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 4th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Oxford House Oxford Road Thame Oxon OX9 2AH on 8th June 2018 to 78 Kingsland Road First Floor London E2 8DP
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077067550003, created on 4th June 2018
filed on: 8th, June 2018
|
mortgage |
Free Download
(48 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 077067550002, created on 14th July 2017
filed on: 18th, July 2017
|
mortgage |
Free Download
(67 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 8729045.00 GBP
|
capital |
|
AP01 |
New director was appointed on 8th October 2014
filed on: 14th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th October 2014
filed on: 14th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 29th August 2014 director's details were changed
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 8729045.00 GBP
filed on: 28th, August 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 8729045.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 2nd, October 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2013
filed on: 22nd, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th March 2013: 8715971.00 GBP
filed on: 11th, April 2013
|
capital |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 28th, August 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sackville House 1St Floor 40 Piccadilly London W1J 0DR United Kingdom on 23rd January 2012
filed on: 23rd, January 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st March 2012
filed on: 19th, August 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2011
filed on: 10th, August 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th July 2011: 1039317.00 GBP
filed on: 4th, August 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th July 2011: 6428009.00 GBP
filed on: 4th, August 2011
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, August 2011
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, August 2011
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th July 2011: 1435528.00 GBP
filed on: 4th, August 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th July 2011: 1.00 GBP
filed on: 4th, August 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2011
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2011
|
incorporation |
Free Download
(21 pages)
|