AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 075876580001 in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, May 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 075876580003 in full
filed on: 28th, October 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, September 2019
| resolution
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 30th August 2019: 112.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
|
AD01 |
Change of registered address from 1 Berkeley Street London W1J 8DJ United Kingdom on 15th April 2019 to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 19th March 2019, company appointed a new person to the position of a secretary
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th March 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075876580004, created on 3rd January 2019
filed on: 4th, January 2019
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of accounting period to 30th April 2018 from 28th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075876580003, created on 23rd October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 4th, March 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 075876580002 in full
filed on: 12th, August 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 19th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075876580002, created on 15th September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(43 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
MR01 |
Registration of charge 075876580001, created on 22nd April 2015
filed on: 24th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 23rd January 2012
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|