AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, January 2024
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, January 2024
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/09/30
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/04
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/10/04
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2024
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2024
| capital
|
Free Download
(2 pages)
|
SH01 |
48.00 GBP is the capital in company's statement on 2022/10/03
filed on: 10th, January 2024
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2021/06/24
filed on: 22nd, June 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/06/25
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 11th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2020/06/26
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/30
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 092412130002 satisfaction in full.
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092412130003 satisfaction in full.
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092412130004, created on 2020/08/28
filed on: 11th, September 2020
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 092412130005, created on 2020/08/28
filed on: 11th, September 2020
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 092412130001 satisfaction in full.
filed on: 30th, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY England on 2019/12/09 to Suite 1B 1 Bridge Lane London NW11 0EA
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/30
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/27
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/28
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/06/29
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092412130002, created on 2016/10/31
filed on: 4th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092412130003, created on 2016/10/31
filed on: 4th, November 2016
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 810-812 Finchley Road London NW11 6XL on 2016/03/02 to C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092412130001, created on 2015/10/09
filed on: 14th, October 2015
| mortgage
|
Free Download
(44 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/03/01
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/12/09
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/04
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/04.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|