AAMD |
Full accounts with changes made up to March 31, 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080011190006, created on October 10, 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 080011190005, created on October 10, 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ibc Suite 93 Marsh Lane London NW7 4LE. Change occurred on August 20, 2021. Company's previous address: Ibc Offices Third Floor 93 Marsh Lane London NW7 4LE England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Ibc Offices Third Floor 93 Marsh Lane London NW7 4LE. Change occurred on March 25, 2021. Company's previous address: 93 Marsh Lane London NW7 4LE England.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080011190004, created on February 19, 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 080011190003, created on February 19, 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 93 Marsh Lane London NW7 4LE. Change occurred on November 18, 2020. Company's previous address: Suite 11 1 Penniwell Close Middlesex London HA8 8BX England.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 22, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080011190002, created on March 6, 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to March 31, 2016
filed on: 23rd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 080011190001, created on April 12, 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 11 1 Penniwell Close Middlesex London HA8 8BX. Change occurred on May 9, 2015. Company's previous address: 44 Overton Road Leicester LE5 0JA.
filed on: 9th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to August 31, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 2, 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 17, 2013
filed on: 17th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 5, 2013. Old Address: 126 Uppingham Road Leicester LE50QF United Kingdom
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 9, 2012) of a secretary
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(22 pages)
|