CS01 |
Confirmation statement with no updates 2023-09-22
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082720030004, created on 2023-08-01
filed on: 2nd, August 2023
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 082720030003 in full
filed on: 5th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082720030003, created on 2023-01-05
filed on: 25th, January 2023
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2022-11-21
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-22
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-22
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082720030002 in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082720030001 in full
filed on: 21st, April 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-01-14
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-09-22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-31
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-31
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-06
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082720030002, created on 2020-09-10
filed on: 29th, September 2020
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-20
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 1st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-20
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-22
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-22
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-01: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082720030001
filed on: 8th, May 2014
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-19
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX England on 2014-03-14
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-06-24
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
| incorporation
|
|