CH01 |
On April 30, 2025 director's details were changed
filed on: 8th, May 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 23, 2025
filed on: 26th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2024
filed on: 29th, November 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 23, 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 4, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 117 Kingshill Avenue Harrow HA3 8LA on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 22, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, February 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100257850003, created on January 28, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 100257850004, created on January 28, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control May 2, 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 2, 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100257850001, created on November 30, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 100257850002, created on November 30, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(45 pages)
|