CS01 |
Confirmation statement with no updates 22nd November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th November 2022
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England on 8th July 2019 to Highland House the Broadway London SW19 1NE
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 091981770004, created on 2nd February 2017
filed on: 3rd, February 2017
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from 51 st. Georges Road Wimbledon London SW19 4EA on 19th January 2017 to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091981770002, created on 25th October 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 091981770003, created on 25th October 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091981770001, created on 13th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 4th April 2016, company appointed a new person to the position of a secretary
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from Wattle Hill Oast Beacon Lane Staplecross TN32 5QP United Kingdom on 1st September 2014 to 51 St. Georges Road Wimbledon London SW19 4EA
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, September 2014
| incorporation
|
Free Download
(45 pages)
|