AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd November 2022
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd November 2022
filed on: 12th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Weaver Walk London SE27 0AH on 27th June 2022 to 22 Broadlands Avenue London SW16 1NA
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093445960001 in full
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093445960002 in full
filed on: 24th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093445960003 in full
filed on: 23rd, June 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093445960004 in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093445960005 in full
filed on: 17th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th May 2021
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th December 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 13th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 093445960003, created on 12th April 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 093445960004, created on 13th April 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 093445960005, created on 13th April 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 26th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 6th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(21 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th December 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 093445960002, created on 18th December 2015
filed on: 19th, December 2015
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On 24th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093445960001, created on 12th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(45 pages)
|
AD01 |
Change of registered address from 90 Norbury Hill Norbury London SW16 3RT United Kingdom on 9th March 2015 to 3 Weaver Walk London SE27 0AH
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(22 pages)
|