CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 12th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 25th Mar 2018
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 100186470001, created on Wed, 21st Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 8th May 2017 - the day director's appointment was terminated
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 20th Aug 2017
filed on: 20th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Mon, 8th May 2017 - the day secretary's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 19th Aug 2016. New Address: 147 Chiswick High Road London W4 2DT. Previous address: Hambrook Lodge Hambrook Lane Chilham Kent CT4 8DJ United Kingdom
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(8 pages)
|