AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th April 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th April 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079870920005, created on Thursday 7th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 079870920004, created on Thursday 7th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 12th January 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th January 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 29th December 2017
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th December 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 6th July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 079870920003 satisfaction in full.
filed on: 16th, March 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079870920003, created on Monday 27th February 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079870920002, created on Monday 27th February 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 079870920001, created on Monday 27th February 2017
filed on: 28th, February 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Platinum Financial Solutions Suite 3a, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th December 2015 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 25th December 2014 with full list of members
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 28th December 2014
capital
|
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 232 Edgware Road London W2 1DW to C/O Platinum Financial Solutions Suite 3a, Floor 2, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on Sunday 10th August 2014
filed on: 10th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th March 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
TM01 |
Director appointment termination date: Wednesday 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th May 2014 from 270 Scott Eliss Gardens London NW8 9RT England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 12th March 2013 with full list of members
filed on: 23rd, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2012
| incorporation
|
Free Download
(36 pages)
|