CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081573980012, created on November 25, 2022
filed on: 29th, November 2022
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2022 to April 30, 2022
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081573980011, created on April 30, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081573980010, created on March 24, 2021
filed on: 29th, March 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 25, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 25, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 25, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081573980009, created on March 29, 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081573980008, created on May 22, 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081573980007, created on September 4, 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 19, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081573980006, created on December 23, 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081573980005, created on December 18, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 5, 2015: 200.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, September 2015
| resolution
|
Free Download
|
CH01 |
On July 26, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 26, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081573980004, created on August 14, 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081573980003, created on July 31, 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 5, 2015: 200.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, April 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS. Change occurred on August 5, 2014. Company's previous address: 33 Coleraine Road London N8 0QJ.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, March 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(8 pages)
|