AA01 |
Previous accounting period shortened from Saturday 29th July 2023 to Friday 28th July 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091278270002, created on Tuesday 20th December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 091278270001, created on Tuesday 20th December 2022
filed on: 22nd, December 2022
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th July 2021 to Thursday 29th July 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 25th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 14th July 2014) of a secretary
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 North End Road London NW11 7RJ. Change occurred on Thursday 24th July 2014. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 North End Road London NW11 7RJ. Change occurred on Thursday 24th July 2014. Company's previous address: 5 North End Road London NW11 7RJ England.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 14th July 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|