AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064406470007, created on April 27, 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 826 Garratt Lane London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064406470006, created on January 28, 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 064406470004, created on January 28, 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 064406470005, created on January 28, 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 30, 2015: 100.00 GBP
capital
|
|
CH01 |
On December 29, 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064406470003, created on October 13, 2014
filed on: 17th, October 2014
| mortgage
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on October 1, 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 31, 2013: 100.00 GBP
capital
|
|
CH01 |
On May 2, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 29, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
CH03 |
On November 1, 2011 secretary's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 29, 2011 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, June 2011
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 27th, May 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, May 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, May 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 30, 2010 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 13, 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 29, 2010 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 24, 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(14 pages)
|