CS01 |
Confirmation statement with no updates 2023/11/29
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 2023/06/30
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/02/28
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/21.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/06.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/29
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 14th, October 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 2nd, October 2021
| accounts
|
Free Download
(31 pages)
|
CH04 |
Secretary's details were changed on 2020/12/31
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/29
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/19.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2018/11/29
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, December 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2018/05/15 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087965210001 satisfaction in full.
filed on: 20th, February 2018
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/16
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/16
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/02/16
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 24 Fourth Way Wembley Middlesex HA9 0LH on 2018/02/19 to Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 2018/02/16, company appointed a new person to the position of a secretary
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/16
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/16
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/29
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/11/27
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(27 pages)
|
MR05 |
All of the property or undertaking has been released from charge 087965210001
filed on: 24th, August 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 10th, August 2016
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 087965210001, created on 2016/02/24
filed on: 2nd, March 2016
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/29
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bentley House 2-26 Bentley Road London N1 4BY on 2016/01/06 to Unit 24 Fourth Way Wembley Middlesex HA9 0LH
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, September 2015
| accounts
|
Free Download
|
AA01 |
Extension of accounting period to 2014/12/31 from 2014/11/30
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/29
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2-26 Bentley House Bentley Road London N1 4BY England on 2014/10/05 to Bentley House 2-26 Bentley Road London N1 4BY
filed on: 5th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Mortimer Street London W1T 3BL United Kingdom on 2014/10/03 to 2-26 Bentley House Bentley Road London N1 4BY
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/19.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/19
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(36 pages)
|