CS01 |
Confirmation statement with no updates January 16, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083644200017, created on May 6, 2022
filed on: 11th, May 2022
| mortgage
|
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control April 1, 2022
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083644200016, created on September 22, 2020
filed on: 23rd, September 2020
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083644200015, created on September 6, 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083644200014, created on April 6, 2018
filed on: 9th, April 2018
| mortgage
|
Free Download
(5 pages)
|
PSC03 |
Notification of a person with significant control January 17, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083644200013, created on September 21, 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 083644200012, created on September 2, 2016
filed on: 7th, September 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 083644200010, created on March 11, 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083644200011, created on March 11, 2016
filed on: 18th, March 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083644200009, created on March 3, 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address 505 Pinner Road Harrow Middlesex HA2 6EH. Change occurred on February 12, 2016. Company's previous address: 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083644200008, created on August 19, 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083644200007, created on July 17, 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 083644200006, created on July 17, 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083644200005, created on June 12, 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(6 pages)
|
AD01 |
New registered office address 505 Pinner Road Harrow Middlesex HA2 6EH. Change occurred on May 18, 2015. Company's previous address: Unit 1C (South) Argyle House Joel Street Northwood Middlesex HA6 1NW.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083644200004, created on April 24, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083644200003, created on April 24, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On March 9, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C (South) Argyle House Joel Street Northwood Middlesex HA6 1NW. Change occurred on February 13, 2015. Company's previous address: Unit 1C (South) Argyle House Joel Street Northwood Middlesex HA6 1NW England.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1C (South) Argyle House Joel Street Northwood Middlesex HA6 1NW. Change occurred on February 13, 2015. Company's previous address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AP England.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2014 to March 31, 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Churchill House 120 Bunns Lane Mill Hill London NW7 2AP. Change occurred on September 25, 2014. Company's previous address: 2a Paines Lane Pinner Middlesex HA5 3DQ.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to January 31, 2014 (was June 30, 2014).
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083644200002
filed on: 9th, December 2013
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083644200001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|