CS01 |
Confirmation statement with no updates 2024-01-21
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-01-21
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 14th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA. Change occurred on 2022-04-01. Company's previous address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA. Change occurred on 2022-04-01. Company's previous address: Unit 1, Prideview Place Church Road, Stanmore Middlesex HA7 4AA United Kingdom.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-21
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-21
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-21
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071324310003, created on 2019-09-27
filed on: 7th, October 2019
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 071324310004, created on 2019-09-27
filed on: 7th, October 2019
| mortgage
|
Free Download
(32 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 17th, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-05
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-05
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-05
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-05
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-21
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-21
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-11-06 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-06 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-11-06 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-30
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-30
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-21
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2011-01-31 to 2010-12-31
filed on: 23rd, August 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2010
| mortgage
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: 2010-06-09) of a secretary
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-05-24: 100.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-09
filed on: 9th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-24
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-24
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-03-24) of a secretary
filed on: 24th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2010-03-15
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|