AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084357040005, created on Fri, 26th Aug 2022
filed on: 8th, September 2022
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084357040004, created on Fri, 4th Oct 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084357040003, created on Fri, 4th Oct 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jul 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084357040002, created on Fri, 12th Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 084357040001, created on Fri, 12th Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Nov 2017
filed on: 15th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 14th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Jan 2016. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: 476 st Albans Road Watford WD24 6QU
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Sat, 31st Jan 2015. New Address: 476 St Albans Road Watford WD24 6QU. Previous address: 3Rd Floor 207 Regent Street London W1B 3HH
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 12th Jun 2014 - the day secretary's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(25 pages)
|