GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 14th, February 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 14th, February 2024
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 16th, August 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 16th, August 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, August 2023
| accounts
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078058700002, created on Tue, 1st Feb 2022
filed on: 3rd, February 2022
| mortgage
|
Free Download
(52 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 19th Jun 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Jun 2019. New Address: Gateway House (First Floor) 324 Regents Park Road London N3 2LN. Previous address: Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Aug 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, March 2018
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, February 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078058700001, created on Wed, 14th Feb 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(58 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 13th Nov 2014. New Address: Edelman House 1238 High Road Whetstone London N20 0LH. Previous address: 5Th Floor 89 New Bond Street London W1S 1DA
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Oct 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(1 page)
|
TM01 |
Tue, 24th Sep 2013 - the day director's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 13th Oct 2012: 692875.00 GBP
filed on: 12th, August 2013
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 30th Dec 2012 director's details were changed
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Oct 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Thu, 10th May 2012 - the day director's appointment was terminated
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 10th May 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 10th May 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(20 pages)
|