AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-17
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093015290003 in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093015290002 in full
filed on: 12th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-17
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-17
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093015290003, created on 2021-03-29
filed on: 7th, April 2021
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2020-02-17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-12
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 093015290001 in full
filed on: 3rd, May 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-17
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-07-12
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093015290002, created on 2018-02-20
filed on: 7th, March 2018
| mortgage
|
Free Download
(52 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-11-17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-29
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-02-22
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093015290001, created on 2016-11-18
filed on: 23rd, November 2016
| mortgage
|
Free Download
(49 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-17
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-14
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2016-03-31
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-29
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lynton House, 54 Clapham Common South Side London SW4 9BX. Change occurred on 2014-12-08. Company's previous address: Lynton House, 54 Clapham Common South Side London SW4 9BX England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lynton House, 54 Clapham Common South Side London SW4 9BX. Change occurred on 2014-12-08. Company's previous address: 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Lynton House, 54 Clapham Common South Side London SW4 9BX. Change occurred on 2014-12-08. Company's previous address: Lynton House, 54 Clapham Common South Side London SW4 9BX England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-10
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD. Change occurred on 2014-11-28. Company's previous address: 788-790 Finchley Road London London NW11 7TJ England.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-10
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2014-11-07: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|