AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-21
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Panther Quay Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU. Change occurred on 2022-10-27. Company's previous address: Burgoine House 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4ER.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-21
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 15th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-21
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-21
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073835190006, created on 2019-07-02
filed on: 9th, July 2019
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-21
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 073835190004 in full
filed on: 1st, March 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-21
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073835190004, created on 2017-08-14
filed on: 18th, August 2017
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073835190005, created on 2017-08-14
filed on: 18th, August 2017
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 073835190003 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073835190002 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073835190001 in full
filed on: 7th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073835190003, created on 2017-05-02
filed on: 4th, May 2017
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 22nd, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2014-10-01: 50000.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
MR01 |
Registration of charge 073835190001, created on 2015-02-27
filed on: 4th, March 2015
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2014-04-01
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073835190002, created on 2015-02-27
filed on: 4th, March 2015
| mortgage
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-24: 20000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-03-25: 20000.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 2013-02-26
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-21
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-21
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-09-30 to 2011-03-31
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-19
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-10-15: 100.00 GBP
filed on: 17th, November 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-19
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2010-10-19
filed on: 19th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(20 pages)
|