AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Friday 30th June 2023 to Thursday 31st August 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th June 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th June 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on Thursday 28th April 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 096413940003, created on Wednesday 8th December 2021
filed on: 11th, December 2021
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 096413940002 satisfaction in full.
filed on: 10th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096413940001 satisfaction in full.
filed on: 10th, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th May 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096413940001, created on Monday 7th December 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096413940002, created on Monday 7th December 2015
filed on: 9th, December 2015
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|