AA01 |
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 26, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 26, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to April 30, 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 20, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 20, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 20, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 20, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 20, 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 11, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sterling House Fulbourne Road Walthamstow London E17 4EE. Change occurred on September 4, 2017. Company's previous address: 395 Hoe Street Walthamstow London E17 9AP England.
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097950530005, created on May 25, 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(18 pages)
|
AD01 |
New registered office address 395 Hoe Street Walthamstow London E17 9AP. Change occurred on January 17, 2017. Company's previous address: 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097950530004, created on July 1, 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 097950530003, created on July 1, 2016
filed on: 7th, July 2016
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 097950530001, created on December 3, 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 097950530002, created on December 3, 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2015: 99.00 GBP
capital
|
|
AD01 |
New registered office address 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change occurred on November 12, 2015. Company's previous address: 115B Drysdale Street London N1 6nd United Kingdom.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 25, 2015: 99.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|