MR01 |
Registration of charge 076673160007, created on February 16, 2024
filed on: 19th, February 2024
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076673160006, created on November 16, 2022
filed on: 17th, November 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076673160005, created on September 10, 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076673160004, created on January 13, 2021
filed on: 13th, January 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 15, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 25, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 16, 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 16, 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076673160003, created on May 7, 2019
filed on: 9th, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076673160002, created on November 30, 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 2, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 8, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 28, 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 11, 2011. Old Address: 1 Park Way London NW11 0EX United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 28, 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 23, 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2011
| incorporation
|
Free Download
(20 pages)
|