AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099196210002, created on 2023/09/12
filed on: 21st, September 2023
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099196210001, created on 2022/09/26
filed on: 5th, October 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/06/16
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/01
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/01
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/11/11. New Address: Flat 1 Gloriosa House 42 Brookhill Road Barnet EN4 8SL. Previous address: C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ United Kingdom
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/13
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021/05/13
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/05/13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/05/13
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/05/13 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/13 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/13 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/13 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/05/13 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/13. New Address: C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ. Previous address: Spiro Neil 109B High Street Old Town Hemel Hempstead Hertfordshire HP1 3AH England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/05/13 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/13.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/09
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on 2019/08/06
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/15
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 29th, September 2019
| accounts
|
Free Download
(4 pages)
|
TM02 |
2018/12/17 - the day secretary's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/15
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/15
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/01/26. New Address: Spiro Neil 109B High Street Old Town Hemel Hempstead Hertfordshire HP1 3AH. Previous address: Finchley House Spiro Neil 707 High Road London N12 0BT United Kingdom
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/15
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|