MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th May 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th May 2020
filed on: 16th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085846970001, created on Wed, 30th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(100 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Jun 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Sat, 1st Jul 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2016 to Fri, 30th Sep 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 17th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 17th Jul 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 25th Jul 2015. New Address: 3 Lanark Place London W9 1BT. Previous address: 19 Helmsdale House 43 Carlton Vale London NW6 5EN
filed on: 25th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th Jul 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 24th Oct 2013. Old Address: Unit 27 Argo House Kilburn Park Road London NW6 5LF United Kingdom
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Jun 2013 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(22 pages)
|