CS01 |
Confirmation statement with no updates April 5, 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1053 London Road Leigh-on-Sea Essex SS9 3JP. Change occurred on April 5, 2022. Company's previous address: 4 Woodwarde Road Dulwich London SE22 8UJ.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089575850005, created on April 1, 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 089575850004, created on April 1, 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(83 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 5, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 1, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089575850003, created on November 15, 2021
filed on: 18th, November 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was July 31, 2015).
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2015: 200.00 GBP
capital
|
|
CH01 |
On December 3, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089575850002, created on August 26, 2014
filed on: 30th, August 2014
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089575850001
filed on: 19th, June 2014
| mortgage
|
Free Download
(44 pages)
|
AP01 |
On May 30, 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(28 pages)
|