AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076713330003, created on April 7, 2020
filed on: 7th, April 2020
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 31, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2015: 1.00 GBP
capital
|
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 16, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076713330002, created on December 17, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 076713330001, created on December 2, 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 12th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2011
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On August 5, 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|