AD01 |
Registered office address changed from Produce House, 1a Wickham Court Road West Wickham Kent BR4 9LN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073462320002, created on Monday 13th June 2022
filed on: 21st, June 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Friday 8th May 2020 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 19th March 2019.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 19th March 2019
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tuesday 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073462320001
filed on: 26th, November 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Friday 16th August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 16th August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th May 2012.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2012.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th April 2012.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th April 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th August 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th April 2011.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2010
| incorporation
|
|