CS01 |
Confirmation statement with no updates 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th October 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th October 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 27th October 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th March 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 10th February 2016. New Address: 14 David Mews London W1U 6EQ. Previous address: 7 Broomhouse Road London SW6 2QU
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078116160008, created on 11th November 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 078116160004 in full
filed on: 13th, November 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th October 2013
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078116160007
filed on: 11th, June 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 078116160006
filed on: 29th, May 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 078116160004
filed on: 29th, April 2014
| mortgage
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from C/O Pbs Management Limited Sabella House Crossings Business Park Keighley West Yorkshire BD20 7BW on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078116160005
filed on: 26th, April 2014
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 078116160003
filed on: 26th, April 2014
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 078116160002
filed on: 25th, April 2014
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th October 2013: 3255.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2012: 3255.00 GBP
filed on: 24th, February 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, February 2012
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(7 pages)
|