AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 1st Aug 2021: 100.00 GBP
filed on: 6th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078095670005, created on Thu, 28th Mar 2019
filed on: 14th, April 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078095670006, created on Thu, 28th Mar 2019
filed on: 14th, April 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st May 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM02 |
Wed, 2nd May 2018 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sun, 15th Oct 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Mon, 1st Jan 2018 - the day secretary's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 9th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Oct 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Oct 2013 to Tue, 31st Dec 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078095670004
filed on: 7th, May 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078095670003
filed on: 23rd, April 2014
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 9th Apr 2014. Old Address: 2-4 Settles Street London E1 1JP
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Oct 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 27th May 2013. Old Address: 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ United Kingdom
filed on: 27th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Oct 2012 with full list of members
filed on: 13th, October 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2012
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Mon, 9th Jan 2012 - the day director's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 9th Jan 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 9th Jan 2012 - the day secretary's appointment was terminated
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jan 2012 new director was appointed.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Dec 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Dec 2011 - the day director's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 5th Dec 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 5th Dec 2011 - the day secretary's appointment was terminated
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(8 pages)
|