AD02 |
Single Alternative Inspection Location changed from Flat 72 5 Mill Street London SE1 2DF England at an unknown date to 5a 6 Maida Avenue London W2 1TG
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Widley Road London W9 2LB England on 26th June 2023 to 5a 6 Maida Avenue London W2 1TG
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom on 24th May 2022 to 44 Widley Road London W9 2LB
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 26th October 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th October 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th October 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, October 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 17th August 2021: 1125.00 GBP
filed on: 1st, September 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 17th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 74B Minford Gardens Hammersmith London W14 0AP England at an unknown date to Flat 72 5 Mill Street London SE1 2DF
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 208 Herne Hill Road London SE24 0AE England at an unknown date to 74B Minford Gardens Hammersmith London W14 0AP
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom on 8th September 2016 to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095618370002, created on 16th October 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095618370001, created on 13th October 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 27th April 2015: 4125.00 GBP
capital
|
|