CH01 |
On Thu, 26th Oct 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Park Drive London W3 8nd on Tue, 31st Oct 2023 to Flat 2 17 Weltje Road London W6 9TG
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 26th Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 17th Jun 2023: 4.00 GBP
filed on: 1st, July 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 25th Aug 2020
filed on: 25th, August 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Aug 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Aug 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 8th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Oct 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Oct 2016
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 16th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 30000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 27 the Ridgeway London W3 8LW on Thu, 23rd Oct 2014 to 11 Park Drive London W3 8ND
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Oct 2014: 30000.00 GBP
capital
|
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 12th Nov 2013: 30000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 12th Nov 2013. Old Address: Flat 11 Lynton Road Springfield Court London W3 9EA United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, November 2012
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 14th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, November 2012
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 3rd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 3rd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jun 2012. Old Address: 156a Horn Lane London Acton W3 6PH England
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, March 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2010
| incorporation
|
Free Download
(23 pages)
|