AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 092797460004 in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092797460005 in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092797460001 in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092797460003 in full
filed on: 12th, January 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 23rd April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 15th November 2018. New Address: Unit 8 165 Granville Road London NW2 2AZ. Previous address: 137 Leeside Crescent London NW11 0JN United Kingdom
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092797460004, created on 2nd August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 092797460005, created on 2nd August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 092797460003, created on 4th June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: 18th June 2018. New Address: 137 Leeside Crescent London NW11 0JN. Previous address: C/O Tempus Wohl Building Redbourne Avenue London N3 2BS
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
1st October 2017 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 24th April 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 24th April 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st October 2015 to 24th April 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092797460002 in full
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th January 2016. New Address: C/O Tempus Wohl Building Redbourne Avenue London N3 2BS. Previous address: 220 the Vale London NW11 8SR
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092797460002, created on 7th April 2015
filed on: 13th, April 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092797460001, created on 27th March 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 10th December 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th October 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th October 2014 - the day director's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 24th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 24th October 2014: 1.00 GBP
capital
|
|