AP03 |
Appointment (date: January 23, 2024) of a secretary
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 23, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 46 Lansdowne Road London E18 2BB. Change occurred on March 1, 2023. Company's previous address: Suite 1604 Hertsmere Road London E14 4EF England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480030, created on November 17, 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 061311480029, created on November 1, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 061311480028, created on July 18, 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 061311480027, created on July 8, 2022
filed on: 18th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480026, created on July 8, 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480025, created on July 8, 2022
filed on: 11th, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480022, created on June 17, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061311480023, created on June 17, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061311480021, created on June 23, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061311480024, created on June 27, 2022
filed on: 29th, June 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061311480020, created on May 27, 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061311480019, created on October 20, 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 061311480018, created on October 20, 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 061311480017, created on August 31, 2021
filed on: 7th, September 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 061311480015, created on July 27, 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480016, created on July 27, 2021
filed on: 29th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480014, created on July 16, 2021
filed on: 20th, July 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480013, created on May 20, 2021
filed on: 20th, May 2021
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 061311480012, created on April 1, 2021
filed on: 9th, April 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061311480010, created on August 23, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480009, created on August 23, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480007, created on August 23, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480011, created on August 23, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 061311480008, created on August 23, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 061311480006, created on August 23, 2019
filed on: 29th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 061311480005, created on March 5, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 061311480002, created on March 5, 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 061311480001, created on March 5, 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 061311480004, created on March 5, 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 061311480003, created on March 5, 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 1604 Hertsmere Road London E14 4EF. Change occurred on October 26, 2017. Company's previous address: 46 Lansdowne Road London E18 2BB.
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 1, 2017) of a secretary
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 6th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 10th, March 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to February 29, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 22, 2012. Old Address: 431-432 Gordon Grove London SE5 9DU United Kingdom
filed on: 22nd, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to February 28, 2010
filed on: 8th, March 2012
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 8, 2012) of a secretary
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 4th, March 2012
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to February 28, 2009
filed on: 14th, February 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 5, 2011. Old Address: 431-432 Gordan Grove Camberwell London SE5 9AH
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2010
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 26/06/2009 from 431-432 gordon grove camberwell london SE5 9DU
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from plot 82 9 albert embankment london SE1 7HD
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 13, 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/10/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(17 pages)
|