AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 28th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/09
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/09
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/11/04. New Address: Mandalay the Grove Kings Road, Bembridge Isle of Wight. Previous address: 30 Defoe Avenue Richmond Surrey TW9 4DT England
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/11/04 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/09
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 19th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/09
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/09
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 2nd, August 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/07/23 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/09
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/07/27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/09
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082882730008, created on 2017/01/11
filed on: 12th, January 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082882730006, created on 2017/01/05
filed on: 6th, January 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 082882730007, created on 2017/01/05
filed on: 6th, January 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/09
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/27. New Address: 30 Defoe Avenue Richmond Surrey TW9 4DT. Previous address: 22 Geraldine Road Strand on the Green Chiswick London W4 3PA
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 5th, July 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, July 2016
| capital
|
Free Download
(2 pages)
|
MR04 |
Charge 082882730003 satisfaction in full.
filed on: 2nd, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082882730005, created on 2015/10/02
filed on: 22nd, October 2015
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/09 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082882730004, created on 2015/01/05
filed on: 8th, January 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/11/09 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, April 2014
| resolution
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, April 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/09 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082882730003
filed on: 13th, September 2013
| mortgage
|
Free Download
(10 pages)
|
TM01 |
2013/01/28 - the day director's appointment was terminated
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/28.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, January 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2012
| incorporation
|
Free Download
(37 pages)
|