MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Fri, 1st Jan 2021, company appointed a new person to the position of a secretary
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, October 2019
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 11th Sep 2019: 200.00 GBP
filed on: 16th, September 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Sep 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Fri, 2nd Mar 2018
filed on: 13th, March 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 109 Forum House Empire Way Wembley HA9 0HJ England on Fri, 16th Feb 2018 to 35 Ballards Lane London N3 1XW
filed on: 16th, February 2018
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107816340006, created on Fri, 28th Jul 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340008, created on Fri, 28th Jul 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 107816340009, created on Fri, 28th Jul 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340007, created on Fri, 28th Jul 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340001, created on Fri, 28th Jul 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340004, created on Fri, 28th Jul 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340003, created on Fri, 28th Jul 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340002, created on Fri, 28th Jul 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 107816340005, created on Fri, 28th Jul 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Jms Accounting Services No 1 Olympic Way Wembley HA9 0NP England on Wed, 19th Jul 2017 to 109 Forum House Empire Way Wembley HA9 0HJ
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st May 2018 to Sat, 31st Mar 2018
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2017
| incorporation
|
Free Download
(13 pages)
|