AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Thursday 2nd June 2022 - new secretary appointed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 1st April 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st April 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099378830004, created on Friday 11th March 2022
filed on: 14th, March 2022
| mortgage
|
Free Download
(23 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th April 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th April 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099378830003, created on Tuesday 30th November 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Charge 099378830002 satisfaction in full.
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 12th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Monday 12th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099378830002, created on Tuesday 30th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 16th November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 099378830001 satisfaction in full.
filed on: 18th, January 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th April 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st December 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 1st December 2017
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 1st December 2017 - new secretary appointed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Thursday 30th November 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 3 Lansdowne Road Wimbledon SW20 8AP United Kingdom to 20 Chamberlain Street Wells Somerset BA5 2PF on Thursday 4th January 2018
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099378830001, created on Tuesday 20th December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2016
| incorporation
|
Free Download
(51 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|