AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 25th Apr 2022 to Sun, 24th Apr 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 26th Apr 2021 to Sun, 25th Apr 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
CH03 |
On Tue, 19th Apr 2022 secretary's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Apr 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Feb 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 8, Queripel House 1 Duke of York Sq London SW3 4LY on Tue, 27th Oct 2020 to Suite 11, Fulham Business Exchange, the Boulevard Suite 11, Fulham Business Exchange, the Boulevard London SW6 2TL
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 11, Fulham Business Exchange, the Boulevard Suite 11, Fulham Business Exchange, the Boulevard London SW6 2TL England on Tue, 27th Oct 2020 to Suite 11, Fulham Business Exchange the Boulevard London SW6 2TL
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 26th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089972200012, created on Tue, 12th Nov 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089972200011, created on Mon, 4th Mar 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089972200010, created on Thu, 16th Aug 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 089972200009, created on Thu, 16th Aug 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Apr 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089972200008, created on Wed, 28th Feb 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089972200007, created on Wed, 28th Feb 2018
filed on: 9th, March 2018
| mortgage
|
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089972200006, created on Tue, 17th Jan 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 089972200005, created on Tue, 17th Jan 2017
filed on: 23rd, January 2017
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089972200004, created on Thu, 3rd Mar 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(52 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089972200002, created on Fri, 4th Sep 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 089972200003, created on Fri, 4th Sep 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 1st May 2015, company appointed a new person to the position of a secretary
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089972200001, created on Fri, 7th Nov 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(53 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 15th Apr 2014: 100.00 GBP
capital
|
|