AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 4, 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083321250002, created on May 1, 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 22, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On August 20, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 6, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
|
CH01 |
On January 18, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 083321250001
filed on: 11th, May 2013
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2012: 100.00 GBP
filed on: 18th, January 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 18, 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 19, 2012. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AP03 |
On December 19, 2012 - new secretary appointed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(34 pages)
|