AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 26th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th September 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th September 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th September 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080088850007, created on 4th March 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 080088850006, created on 4th March 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 080088850008, created on 4th March 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 27th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 25th October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 27th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 27th September 2014
filed on: 1st, April 2016
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 080088850004 in full
filed on: 22nd, December 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080088850005 in full
filed on: 22nd, December 2015
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 27th September 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 27th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st March 2014 to 27th September 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2013 to 27th September 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080088850004
filed on: 10th, May 2013
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080088850005
filed on: 10th, May 2013
| mortgage
|
Free Download
(55 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 2nd, May 2013
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, May 2013
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, September 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, July 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, July 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Office Inglewood Mansion S 289 West End Lane London NW6 1RE United Kingdom on 29th March 2012
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 29th March 2012 secretary's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th March 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(37 pages)
|