CS01 |
Confirmation statement with no updates 2023/11/28
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/05/12 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/05/12. New Address: The Bungalow Barton Hill Road Lilley Luton LU2 8NE. Previous address: 6 Kershaw Close Luton LU3 4AT England
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/10
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/08. New Address: 6 Kershaw Close Luton LU3 4AT. Previous address: 20 Lulworth Wrotham Road Camden Town London NW1 9SS England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
2022/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/28. New Address: 20 Lulworth Wrotham Road Camden Town London NW1 9SS. Previous address: 4 Murchison Road Westminister London E10 6NB
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/26.
filed on: 28th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/11/28
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 089876630001 satisfaction in full.
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089876630002 satisfaction in full.
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089876630003 satisfaction in full.
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/24. New Address: 4 Murchison Road Westminister London E10 6NB. Previous address: 85 Sellincourt Road Wandsworth London SW17 9RZ
filed on: 24th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/15. New Address: 85 Sellincourt Road Wandsworth London SW17 9RZ. Previous address: 6 Kershaw Close Luton Beds LU3 4AT United Kingdom
filed on: 15th, June 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089876630003, created on 2020/03/17
filed on: 19th, March 2020
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089876630002, created on 2019/11/18
filed on: 21st, November 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089876630001, created on 2019/11/14
filed on: 15th, November 2019
| mortgage
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/04/30 to 2019/08/31
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/09
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/09
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 22nd, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/04/09
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/04/10
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/10
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/04/10
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/04/09
filed on: 23rd, May 2016
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2015/04/09 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|