CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076736150008, created on 21st January 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
27th July 2021 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th December 2020: 610.00 GBP
filed on: 25th, January 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
10th December 2020 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 4th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076736150007, created on 29th September 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th June 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd August 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
10th January 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th July 2014: 1000.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 60.00 GBP
capital
|
|
AD01 |
Address change date: 15th July 2014. New Address: Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ. Previous address: 73/75 Mortimer Street London W1W 7SQ United Kingdom
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th June 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 8th August 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th August 2013 secretary's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th August 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 24th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th June 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 17th June 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73-75 Mortimer Street London W1W 7SQ United Kingdom on 26th July 2012
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 17th June 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:4
filed on: 14th, June 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 9th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 31st August 2012
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, November 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(39 pages)
|