AP03 |
On 2023/05/01, company appointed a new person to the position of a secretary
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/15
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/15
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/10/02 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 10th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/15
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/01/26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, September 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 076077680005 satisfaction in full.
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 076077680004 satisfaction in full.
filed on: 8th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076077680006, created on 2019/12/23
filed on: 24th, December 2019
| mortgage
|
Free Download
(59 pages)
|
AA01 |
Extension of accounting period to 2019/09/30 from 2019/04/30
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/10/15
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/15.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/15
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/10/15
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/01
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/15
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/15
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/15
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/01
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 076077680002 satisfaction in full.
filed on: 21st, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 076077680003 satisfaction in full.
filed on: 21st, September 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/18
filed on: 22nd, 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: 7th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/18
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/18
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Brook Point 1412-1420 High Road London N20 9BH on 2015/06/24 to 87 Firs Park Avenue Winchmore Hill London N21 2PU
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/18
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/01
capital
|
|
MR01 |
Registration of charge 076077680005, created on 2014/10/21
filed on: 6th, November 2014
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 076077680004, created on 2014/10/21
filed on: 23rd, October 2014
| mortgage
|
Free Download
(31 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/18
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/06
capital
|
|
MR01 |
Registration of charge 076077680002
filed on: 14th, April 2014
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 076077680003
filed on: 14th, April 2014
| mortgage
|
Free Download
(33 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/18
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/04/18 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/18
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/05/09.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011/05/09, company appointed a new person to the position of a secretary
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/28.
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2011/04/18
filed on: 21st, April 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/04/19
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|