AA |
Small-sized company accounts made up to 31st January 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(24 pages)
|
MR05 |
All of the property or undertaking has been released from charge 077106510004
filed on: 19th, April 2023
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 077106510003
filed on: 19th, April 2023
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 077106510005
filed on: 19th, April 2023
| mortgage
|
Free Download
(2 pages)
|
TM02 |
7th March 2023 - the day secretary's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st January 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 077106510007, created on 22nd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(68 pages)
|
AA |
Small-sized company accounts made up to 31st January 2021
filed on: 4th, November 2021
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077106510006, created on 21st September 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 31st July 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 077106510005, created on 16th April 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(25 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, February 2021
| incorporation
|
Free Download
(26 pages)
|
AD01 |
Address change date: 9th February 2021. New Address: Paramount House 17-21 Shenley Road Borehamwood WD6 1AD. Previous address: 1 Dunelm Rise Durhamgate Spennymoor County Durham DL16 6FS
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077106510003, created on 3rd April 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 077106510004, created on 3rd April 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
6th March 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2020. New Address: 1 Dunelm Rise Durhamgate Spennymoor County Durham DL16 6FS. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 077106510002 in full
filed on: 10th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 27th July 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th July 2018. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: Glade House 52-54 Carter Lane London EC4V 5EF
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th July 2014 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2014 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th July 2014
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2014: 52501.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 19th July 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2013: 52501.00 GBP
capital
|
|
MR01 |
Registration of charge 077106510002
filed on: 24th, July 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st July 2012 to 31st December 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
25th July 2011 - the day director's appointment was terminated
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|