AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 5th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Apr 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2017 to Sun, 30th Apr 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Nov 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Oct 2017. New Address: C/O Dirench & Co 151 West Green Road London N15 5EA. Previous address: C/O Dirench and Co 152 Stoke Newington Road London N16 7XA
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Tue, 28th Feb 2017
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072136990001
filed on: 14th, September 2013
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 31st Jan 2011. Old Address: 18 Cromer Road Poole Dorset BH12 1NB England
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(15 pages)
|