CS01 |
Confirmation statement with no updates 2023-11-28
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-06-02
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087939300004 in full
filed on: 1st, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087939300003 in full
filed on: 1st, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087939300005 in full
filed on: 1st, July 2022
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-08-31
filed on: 9th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-04-06 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-31 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-08-31
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087939300005, created on 2021-03-11
filed on: 29th, March 2021
| mortgage
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 087939300004, created on 2021-01-29
filed on: 17th, February 2021
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-08-31
filed on: 7th, May 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-15
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-28
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 087939300002 in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087939300001 in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087939300003, created on 2019-06-24
filed on: 28th, June 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-08-31
filed on: 18th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-11-28
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087939300002, created on 2017-04-21
filed on: 27th, April 2017
| mortgage
|
Free Download
(57 pages)
|
AA |
Small company accounts for the period up to 2016-08-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-08-09
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2015-08-31
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087939300001, created on 2015-02-24
filed on: 27th, February 2015
| mortgage
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2015
| resolution
|
|
AP01 |
New director was appointed on 2015-01-12
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-12
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-12
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-11-30 to 2014-08-31
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 14-16 5Th Floor South Waterloo Place London SW1Y 4AR. Change occurred on 2015-01-10. Company's previous address: 122 Oakwood Court London W14 8LA United Kingdom.
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(7 pages)
|