AA |
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: January 11, 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(34 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2019
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(44 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081851910010, created on June 20, 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(58 pages)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081851910005
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081851910007, created on November 20, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 081851910008, created on November 20, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 081851910009, created on November 20, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(35 pages)
|
MR05 |
All of the property or undertaking has been released from charge 081851910003
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 081851910006
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081851910006, created on August 4, 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 081851910005, created on August 4, 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 081851910004, created on August 4, 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 081851910003, created on August 4, 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 25, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 081851910002, created on August 30, 2016
filed on: 12th, September 2016
| mortgage
|
Free Download
(80 pages)
|
AD01 |
Registered office address changed from Unit 2-3 1 Bard Road London W10 5TP England to Unit 2-3 1 Bard Road London W10 6TP on August 23, 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Unit 2-3 1 Bard Road London W10 5TP United Kingdom to Unit 2-3 1 Bard Road London W10 5TP on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 146 Freston Road London W10 6TR to 1 Unit 2-3 1 Bard Road London W10 5TP on July 21, 2016
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 27, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 17, 2015: 20000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 28, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 29, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(27 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 24, 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On November 30, 2012 - new secretary appointed
filed on: 30th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 26, 2012: 20000.00 GBP
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 12th, November 2012
| mortgage
|
|
CERTNM |
Company name changed oval (2254) LIMITEDcertificate issued on 12/11/12
filed on: 12th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 26, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 12th, November 2012
| change of name
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2012
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2012
| incorporation
|
Free Download
(35 pages)
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|