MR01 |
Registration of charge 073291960008, created on 2024-03-04
filed on: 5th, March 2024
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-28
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-08-28
filed on: 11th, May 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2021-08-31
filed on: 3rd, August 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-28
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073291960007, created on 2022-05-04
filed on: 16th, May 2022
| mortgage
|
Free Download
(51 pages)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 14th, September 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-28
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073291960006, created on 2021-07-08
filed on: 21st, July 2021
| mortgage
|
Free Download
(72 pages)
|
AA |
Full accounts data made up to 2019-08-31
filed on: 1st, September 2020
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073291960005, created on 2020-05-12
filed on: 15th, May 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-28
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-28
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-08-31
filed on: 15th, May 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2018-02-08
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-08
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-01-01
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-30
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-30
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-28
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-08-31
filed on: 6th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-08-31
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 16th, October 2015
| incorporation
|
Free Download
(43 pages)
|
MR04 |
Satisfaction of charge 073291960002 in full
filed on: 3rd, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 073291960003 in full
filed on: 3rd, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073291960004, created on 2015-09-28
filed on: 30th, September 2015
| mortgage
|
Free Download
(60 pages)
|
AR01 |
Annual return made up to 2015-07-28 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-05-26 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2014-08-31
filed on: 14th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-28 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2013-08-31
filed on: 4th, June 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 2014-04-08
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-28 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073291960003
filed on: 7th, August 2013
| mortgage
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 10th, June 2013
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073291960002
filed on: 17th, May 2013
| mortgage
|
Free Download
(43 pages)
|
TM02 |
Secretary appointment termination on 2013-05-14
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-28 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011-09-05 - new secretary appointed
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2011-07-31 to 2011-08-31
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-28 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, September 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-29
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-07-29
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(34 pages)
|