CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 6th June 2023
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 095214000002 in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095214000001 in full
filed on: 4th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095214000002, created on 12th November 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 095214000001, created on 12th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th September 2016 from 30th April 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Basement Flat 89 Arbuthnot Road London SE14 5NP United Kingdom on 30th September 2015 to 62-72 Dalmain Road London SE23 1AT
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|