AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-08-22
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-10
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-02
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-11-02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-23
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-11-26
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-19
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-19
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 6th, February 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 062195080003, created on 2018-05-18
filed on: 21st, May 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 062195080004, created on 2018-05-18
filed on: 21st, May 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-19
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-19 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062195080002, created on 2015-11-25
filed on: 27th, November 2015
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 062195080001, created on 2015-11-25
filed on: 27th, November 2015
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2015-11-25
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 41 Amersham Road London SE14 6QQ on 2015-11-26
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-11-25
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-25
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-19 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-19 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-04-19 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-19 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-19 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-04-19 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-19 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-19 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-04-20
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009-02-25 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 23rd, February 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 2009-02-19 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-02-19 Secretary appointed
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-19 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/2009 from bourne house, queen street gomshall surrey GU5 9LY
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-01-23 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-13
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(12 pages)
|