AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 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
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069906920001, created on Monday 8th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 Durham Road London SW20 0TL England to Hampden House 76 Durham Road London SW20 0TL on Thursday 17th August 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 76 Durham Road London SW20 0TL on Monday 14th August 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 9th February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th September 2014 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1300.00 GBP is the capital in company's statement on Wednesday 16th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 19th February 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1300.00 GBP is the capital in company's statement on Monday 23rd March 2015
capital
|
|
SH08 |
Change of share class name or designation
filed on: 24th, February 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
1300.00 GBP is the capital in company's statement on Monday 15th December 2014
filed on: 24th, February 2015
| capital
|
Free Download
(14 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, February 2015
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 19th February 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 28th January 2014 from 1 Hallswelle House Hallswelle Road London NW11 0DH England
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd August 2013 from C/O Gerald Kreditor & Co. Hallswelle House 1 Hallswelle Road London NW11 0DH England
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 14th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 14th August 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 14th August 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 14th August 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 24th November 2009
filed on: 2nd, December 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th November 2009.
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2009
| incorporation
|
Free Download
(13 pages)
|