PSC04 |
Change to a person with significant control Thursday 7th May 2020
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor 2 New Market Street Ulverston LA12 7LN on Thursday 7th May 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 17th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th August 2016
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, March 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063462570002, created on Wednesday 11th January 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 17th August 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|
TM02 |
Secretary appointment termination on Wednesday 6th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on Tuesday 24th March 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 17th August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 17th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 17th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 17th August 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 17th August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 28th August 2009
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 27th August 2008
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 14th, July 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2008
| mortgage
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Friday 4th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 4th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th January 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th January 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 8th January 2008 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 8th January 2008 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 8th January 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 8th January 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, August 2007
| incorporation
|
Free Download
(16 pages)
|