CH01 |
On August 1, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070031870009, created on June 11, 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070031870007, created on December 14, 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 070031870008, created on December 14, 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070031870006, created on August 23, 2019
filed on: 23rd, August 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070031870005, created on July 11, 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2019
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 6th, July 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Mansel Close Guildford GU2 9RF. Change occurred on April 27, 2017. Company's previous address: 1 Kingstown Street Kingstown Street Primrose Hill London NW1 8JP.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 17, 2015 director's details were changed
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 29th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Kingstown Street Kingstown Street Primrose Hill London NW1 8JP. Change occurred on May 13, 2015. Company's previous address: Flat a 9 Ainger Road Primrose Hill London NW3 3AR.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070031870004, created on December 16, 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 070031870003, created on November 21, 2014
filed on: 12th, December 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 15, 2014: 16.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070031870002
filed on: 19th, October 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 10, 2013. Old Address: 24a Mornington Crescent Camden Town London NW1 7RG United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2012: 15.00 GBP
filed on: 17th, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 27th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: 22a Willoughby Road London NW3 1SA United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 27, 2010 director's details were changed
filed on: 5th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2010
filed on: 5th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 27, 2010 director's details were changed
filed on: 5th, September 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2009
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2009: 15.00 GBP
filed on: 11th, November 2009
| capital
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(13 pages)
|