MR04 |
Satisfaction of charge 068169190010 in full
filed on: 27th, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-11
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-02-11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-02-11
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-02-11
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 20th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-11
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068169190011, created on 2019-02-07
filed on: 8th, February 2019
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 068169190010, created on 2019-02-07
filed on: 8th, February 2019
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-11
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-02-28
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-04-15 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-15 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-04-15 secretary's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017-04-15 secretary's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 103 Old South Lambeth Road London SW8 1XU. Change occurred on 2017-03-08. Company's previous address: 5 Brockwell Park Gardens London Herne Hill SE24 9BL.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-11
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068169190008, created on 2016-01-28
filed on: 1st, February 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 068169190009, created on 2016-01-28
filed on: 1st, February 2016
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 068169190007, created on 2016-01-28
filed on: 1st, February 2016
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 20th, January 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-11
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-01: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-11
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-30: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068169190004
filed on: 16th, November 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068169190006
filed on: 16th, November 2013
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068169190005
filed on: 16th, November 2013
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-01 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-01-01 secretary's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-11
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-11
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-11
filed on: 10th, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 2011-04-09
filed on: 9th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 12th, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2009-10-31 (was 2010-02-28).
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-11
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2010-02-28 to 2009-10-31
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, September 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, September 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(21 pages)
|