AA |
Small company accounts for the period up to Monday 31st October 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 28th February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st October 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st October 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st October 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th May 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087093380007, created on Friday 5th April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 087093380008, created on Friday 5th April 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087093380006, created on Friday 14th December 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st October 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Allen House 1 Westmead Road Sutton SM1 4LA. Change occurred on Wednesday 11th October 2017. Company's previous address: C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st October 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087093380004, created on Friday 20th January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 087093380005, created on Friday 20th January 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Charge 087093380001 satisfaction in full.
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087093380002 satisfaction in full.
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087093380003 satisfaction in full.
filed on: 5th, January 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 31st October 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st October 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th September 2014 (was Friday 31st October 2014).
filed on: 19th, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st October 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR. Change occurred on Tuesday 2nd September 2014. Company's previous address: Curzon House 64 Clifton Street London EC2A 4HB United Kingdom.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087093380003
filed on: 26th, April 2014
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 087093380001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 087093380002
filed on: 23rd, April 2014
| mortgage
|
Free Download
(37 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2013
| incorporation
|
|