MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068194150006, created on September 29, 2023
filed on: 6th, October 2023
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2019
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068194150005, created on March 29, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 068194150004, created on March 29, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068194150003, created on March 29, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6 Hampstead West 224 Iverson Road London NW6 2HL. Change occurred on February 17, 2017. Company's previous address: 7 Hampstead West, 224 Iverson Road, London NW6 2HL.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 13, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2009
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On February 18, 2009 Secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 17, 2009 Appointment terminated secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 17, 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 17, 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 17, 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On February 17, 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(16 pages)
|