CS01 |
Confirmation statement with updates Mon, 7th Aug 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, October 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081708210006, created on Tue, 30th Aug 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(75 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Viaduct Business Centre Unit 4 364a Coldharbour Lane Brixton London SW9 8PL England on Thu, 2nd Nov 2017 to The Viaduct Business Centre Unit 3 364a Coldharbour Lane Brixton London SW9 8PL
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 1st Nov 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Wigton Place London SE11 4AN on Fri, 27th Oct 2017 to The Viaduct Business Centre Unit 4 364a Coldharbour Lane Brixton London SW9 8PL
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 27th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Mon, 30th Nov 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081708210005, created on Wed, 23rd Dec 2015
filed on: 5th, January 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 081708210004, created on Wed, 23rd Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Aug 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Aug 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Nov 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2012
| incorporation
|
Free Download
(8 pages)
|