CS01 |
Confirmation statement with updates 2023/10/19
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/10/19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/10
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/10
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079562650004, created on 2019/03/27
filed on: 3rd, April 2019
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2019/01/10
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/11/21.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 106 Dollis Hill Lane London NW2 6JA England on 2017/06/12 to 299a Bethnal Green Road London E2 6AH
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
AD01 |
Change of registered address from 141 Franciscan Road London SW17 8DS on 2015/12/20 to 106 Dollis Hill Lane London NW2 6JA
filed on: 20th, December 2015
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/20
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/20
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/07 from 106 Dollis Hill Lane London NW2 6JA United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/20
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/03/04 from 141 Franciscan Rd London SW17 8DS United Kingdom
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, May 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2012
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2012/04/04.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/04/04
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2012
| incorporation
|
Free Download
(20 pages)
|