CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 078215900003 in full
filed on: 22nd, July 2021
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th October 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078215900003, created on 25th February 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th October 2016
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078215900002, created on 21st August 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 0.50 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd May 2014: 0.45 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 0.40 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st July 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078215900001
filed on: 24th, July 2013
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 10th July 2013 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Robert Jenkins 70 Aylmer Road London W12 9LQ England on 5th December 2012
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th December 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th June 2012
filed on: 17th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ben Payne 32 Wings Road Farnham Surrey GU9 0HW United Kingdom on 11th June 2012
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(7 pages)
|