CS01 |
Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092052200001, created on Tuesday 30th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(86 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW. Change occurred on Thursday 29th March 2018. Company's previous address: Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th August 2017.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st August 2016, originally was Friday 30th September 2016.
filed on: 17th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Riverside House 3 Place Farm Wheathampstead Hertfordshire AL4 8SB. Change occurred on Thursday 16th June 2016. Company's previous address: Flat B Lancaster Gate 108 Lancaster Gate London W2 3NW.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th September 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
AD01 |
New registered office address Flat B Lancaster Gate 108 Lancaster Gate London W2 3NW. Change occurred on Friday 30th January 2015. Company's previous address: Flat 247 14 St. George Wharf London SW8 2LR England.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|