AP01 |
New director appointment on Tuesday 3rd October 2023.
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095658360003, created on Friday 2nd August 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th May 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095658360002, created on Monday 19th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 095658360001, created on Monday 19th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 28th April 2015.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 27th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Solar House, 282 Chase Road London N14 6NZ. Change occurred on Thursday 7th May 2015. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2015
| incorporation
|
Free Download
(25 pages)
|