CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, September 2022
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th January 2022
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082503770001 in full
filed on: 20th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 082503770002 in full
filed on: 20th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082503770004, created on 8th October 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 082503770003, created on 8th October 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(37 pages)
|
CH01 |
On 15th September 2014 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 60 Central Road Morden SM4 5RP on 16th January 2019 to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082503770002, created on 22nd May 2015
filed on: 27th, May 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082503770001, created on 29th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(37 pages)
|