AA01 |
Previous accounting period extended from March 31, 2023 to July 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Hamilton Way Wallington SM6 9NJ England to 30 the Ridge Purley CR8 3PE on August 29, 2023
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 29, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084402220003, created on February 1, 2023
filed on: 14th, February 2023
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 084402220002, created on February 1, 2023
filed on: 2nd, February 2023
| mortgage
|
Free Download
(52 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 27 Hamilton Way Wallington SM6 9NJ on February 1, 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 1, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084402220001, created on August 24, 2017
filed on: 25th, August 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 1, 2014 secretary's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on August 1, 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(34 pages)
|