AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/01/31 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/30. New Address: 138 Wandsworth High Street London SW18 4JJ. Previous address: 138 Wandsworth High Street London SW18 1JB England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/29. New Address: 138 Wandsworth High Street London SW18 1JB. Previous address: 140 London Road Kingston upon Thames Surrey KT2 6QL England
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 052765820007 satisfaction in full.
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 052765820007
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 052765820009 satisfaction in full.
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 052765820008 satisfaction in full.
filed on: 14th, August 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/23.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 052765820009, created on 2019/04/08
filed on: 25th, April 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 052765820008, created on 2019/04/08
filed on: 25th, April 2019
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 29th, April 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 052765820007, created on 2017/01/16
filed on: 18th, January 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/05 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/08/03
capital
|
|
AD01 |
Address change date: 2015/08/25. New Address: 140 London Road Kingston upon Thames Surrey KT2 6QL. Previous address: 94 Kirkdale Sydenham London SE26 4BG
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/05 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/03 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 6
filed on: 24th, May 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 27th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 20th, December 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 18th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2010/11/03 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 7th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 22nd, July 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2009/11/03 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/29 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/11/30
filed on: 1st, October 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to 2008/12/05 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 24th, October 2008
| accounts
|
Free Download
(13 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 16th, May 2008
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, January 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2007
| mortgage
|
Free Download
(4 pages)
|
363s |
Annual return up to 2007/11/07 with shareholders record
filed on: 7th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/11/07 with shareholders record
filed on: 7th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/11/30
filed on: 17th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/11/30
filed on: 17th, September 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/06/07 from: 3 woodbury gardens baring road london SE12 0ED
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/06/07 from: 3 woodbury gardens baring road london SE12 0ED
filed on: 4th, June 2007
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 31st, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, March 2007
| mortgage
|
Free Download
(3 pages)
|
363s |
Annual return up to 2006/11/30 with shareholders record
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2006/11/30 with shareholders record
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/11/30
filed on: 10th, October 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/11/30
filed on: 10th, October 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 2005/11/29 with shareholders record
filed on: 29th, November 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2005/11/29 with shareholders record
filed on: 29th, November 2005
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2004
| incorporation
|
Free Download
(15 pages)
|