CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 9, Dalton House Windsor Avenue London SW19 2RR England to Unit 9 60 Windsor Avenue London SW19 2RR on Saturday 22nd July 2023
filed on: 22nd, July 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 18th March 2022
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Office 9, Dalton House Windsor Avenue London SW19 2RR on Friday 24th June 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Dalton House 60 Windsor Avenue London SW19 2RR on Monday 20th June 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th August 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th August 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 16th March 2020
filed on: 15th, April 2020
| capital
|
Free Download
(6 pages)
|
CH01 |
On Friday 9th February 2018 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 071931590003 satisfaction in full.
filed on: 17th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071931590005, created on Tuesday 31st July 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 071931590004, created on Friday 3rd August 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 17th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th February 2018.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071931590003, created on Wednesday 24th June 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 071931590002 satisfaction in full.
filed on: 2nd, June 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 2nd, June 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071931590002, created on Monday 5th January 2015
filed on: 7th, January 2015
| mortgage
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 17th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 19th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 17th March 2010
filed on: 23rd, April 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2010
| incorporation
|
Free Download
(20 pages)
|