MR01 |
Registration of charge 057754450006, created on July 31, 2023
filed on: 4th, August 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 057754450007, created on July 31, 2023
filed on: 4th, August 2023
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 057754450005, created on July 29, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 057754450004, created on July 29, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 057754450003, created on December 4, 2020
filed on: 9th, December 2020
| mortgage
|
Free Download
(56 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 057754450002, created on February 13, 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 057754450001, created on February 13, 2019
filed on: 15th, February 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Belsize Place London England to 3 Stucley Place London NW1 8NS on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN to 3 Belsize Place London on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 10, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 10, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 10, 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 10, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 10, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 10, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 10, 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 10, 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 5, 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 30th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 29, 2008
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 30th, December 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 31/05/07 from: 103 high street waltham cross herts EN8 7AN
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: 103 high street waltham cross herts EN8 7AN
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 10, 2006. Value of each share 1 £.
filed on: 31st, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on April 10, 2006. Value of each share 1 £.
filed on: 31st, May 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/05/07 from: 3 belsize place london NW3 5AL
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/07 from: 3 belsize place london NW3 5AL
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(14 pages)
|