CS01 |
Confirmation statement with updates Monday 4th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 20 Park Road Bracknell RG12 2LU. Change occurred on Thursday 5th October 2023. Company's previous address: 1 Kings Avenue London N21 3NA United Kingdom.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094704470012, created on Wednesday 30th November 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 4th March 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094704470010, created on Thursday 15th April 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 094704470011, created on Tuesday 20th April 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 094704470008, created on Thursday 15th April 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 094704470009, created on Thursday 15th April 2021
filed on: 20th, April 2021
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th March 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094704470007, created on Thursday 12th March 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 094704470005 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094704470006, created on Wednesday 28th November 2018
filed on: 18th, December 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094704470005, created on Friday 4th May 2018
filed on: 5th, May 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Wednesday 30th November 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th October 2016 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kings Avenue London N21 3NA. Change occurred on Monday 13th March 2017. Company's previous address: 869 High Road London N12 8QA United Kingdom.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094704470004, created on Thursday 24th March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094704470003, created on Wednesday 30th September 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094704470002, created on Friday 15th May 2015
filed on: 5th, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094704470001, created on Thursday 23rd April 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 4th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th March 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|