AA |
Full accounts for the period ending 30th April 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 1st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(29 pages)
|
TM02 |
11th January 2023 - the day secretary's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th January 2023
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2nd May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 26th April 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 088724470005, created on 22nd August 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th April 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 1st May 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088724470004, created on 28th January 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088724470002, created on 28th January 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088724470003, created on 28th January 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 3rd May 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088724470001, created on 28th September 2015
filed on: 3rd, October 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 3rd February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on 14th November 2014
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2015 to 30th April 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2015. New Address: 42 Brendon Street London W1H 5HE. Previous address: 74 Christchurch Avenue London NW6 7PE United Kingdom
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(8 pages)
|