CS01 |
Confirmation statement with updates 2023/05/19
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 6th, March 2023
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2023/01/01
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/01
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/19
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2022/05/26
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2022/02/21 - the day secretary's appointment was terminated
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 1st, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/19
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069099830003, created on 2020/08/26
filed on: 5th, September 2020
| mortgage
|
Free Download
(24 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/15
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/15
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/19
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/19
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/10/01
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/19
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/05/19 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/06/17. New Address: 90 Roding Road London E6 6LS. Previous address: Unit 5 Ropewalk Gardens 12 Umberston Street London E1 1PY
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/19 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/19 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/12/18.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/12/18
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/12/18 - the day director's appointment was terminated
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/19 with full list of members
filed on: 16th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012/05/01 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/19 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 1st, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/19 with full list of members
filed on: 26th, June 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/05/19 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/05/19 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2010/04/30
filed on: 28th, June 2010
| accounts
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(14 pages)
|