CS01 |
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 19th Jan 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2023. New Address: Ground Floor Ginsburg Yard Back Lane London NW3 1EW. Previous address: 31/33 Commercial Road Poole Dorset BH14 0HU
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jan 2023 - the day director's appointment was terminated
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jan 2023 - the day director's appointment was terminated
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jan 2023 new director was appointed.
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Jan 2023: 3.00 GBP
filed on: 19th, January 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Jan 2023
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st May 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st May 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st May 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083916780003, created on Tue, 20th Sep 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083916780004, created on Tue, 20th Sep 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Feb 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2013 to Sat, 31st May 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083916780002
filed on: 3rd, July 2014
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 083916780001
filed on: 23rd, May 2014
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Feb 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Tue, 31st Dec 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(7 pages)
|