CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 15th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071721600005, created on Fri, 29th Sep 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(45 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071721600004, created on Thu, 13th Jul 2023
filed on: 3rd, August 2023
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071721600003, created on Thu, 29th Jun 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(47 pages)
|
AD01 |
Change of registered address from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England on Wed, 3rd May 2023 to Galloways Accounting 28 Fourth Avenue Hove East Sussex BN3 2PJ
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Vicarage Lane London E15 4HF England on Tue, 21st Mar 2023 to The Old Casino 28 Fourth Avenue Hove BN32PJ
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071721600002, created on Tue, 5th Oct 2021
filed on: 14th, October 2021
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jun 2021 new director was appointed.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 14th Jun 2021, company appointed a new person to the position of a secretary
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Jun 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 14th Jun 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Belfry House Champions Way Hendon London NW4 1PX on Wed, 16th Jun 2021 to 1 Vicarage Lane London E15 4HF
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 7th Jun 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jun 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2015: 200000.00 GBP
capital
|
|
AP01 |
On Fri, 6th Feb 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 30th Jun 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, May 2014
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 1st, May 2014
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Apr 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Sun, 30th Jun 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 29th Dec 2010. Old Address: , Suite 10 Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, HA7 4AW, United Kingdom
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2010
| mortgage
|
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2010
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2010: 200000.00 GBP
filed on: 12th, July 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2011
filed on: 12th, July 2010
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Mon, 19th Apr 2010, company appointed a new person to the position of a secretary
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Apr 2010 new director was appointed.
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Apr 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(39 pages)
|