CS01 |
Confirmation statement with updates January 5, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, October 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078982610007, created on August 30, 2022
filed on: 6th, September 2022
| mortgage
|
Free Download
(75 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 5, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 5, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Viaduct Business Centre Unit 3 364a Coldharbour Lane Brixton London SW9 8PL. Change occurred on November 2, 2017. Company's previous address: The Viaduct Business Centre Unit 4 364a Coldharbour Lane Brixton London SW9 8PL England.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 1, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Viaduct Business Centre Unit 4 364a Coldharbour Lane Brixton London SW9 8PL. Change occurred on October 27, 2017. Company's previous address: C/O Jerrard Knight Lexadon Unit 2 Wigton Place London Uk SE11 4AN.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to November 30, 2015 (was December 31, 2015).
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 18, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078982610006, created on March 13, 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 078982610003, created on March 13, 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 078982610005, created on March 13, 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 078982610004, created on March 13, 2015
filed on: 24th, March 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 16, 2013. Old Address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 9, 2012. Old Address: Unit 2 Wigton Place London SE11 4AN
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 3, 2012. Old Address: Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England
filed on: 3rd, October 2012
| address
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 7, 2012. Old Address: 26 Lower Kings Road Berkhamsted HP4 2AE England
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to November 30, 2012
filed on: 23rd, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(8 pages)
|