AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 5 Cloisters House 8 Battersea Park Road London SW8 4BG. Change occurred on Thursday 6th April 2023. Company's previous address: 5 Cloisters House 8 Battersea Park Road London SW8 4BQ United Kingdom.
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Cloisters House 8 Battersea Park Road London SW8 4BQ. Change occurred on Wednesday 11th January 2023. Company's previous address: Melita House 124 Bridge Road Chertsey Surrey KT16 8LA United Kingdom.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 106460130003, created on Tuesday 13th October 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(32 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 28th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 5th June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 18th April 2017) of a secretary
filed on: 27th, April 2017
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106460130002, created on Tuesday 7th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 106460130001, created on Tuesday 7th March 2017
filed on: 16th, March 2017
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2017
| incorporation
|
Free Download
|