AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Mon, 11th Oct 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 11th Oct 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Oct 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2020 to Mon, 31st May 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, October 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088084630009, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 088084630010, created on Wed, 21st Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088084630008, created on Mon, 28th Nov 2016
filed on: 30th, November 2016
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2016
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088084630007, created on Mon, 21st Mar 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088084630006, created on Mon, 21st Mar 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 22nd Dec 2015. New Address: Kings Works Kings Road Teddington Middlesex TW11 0QB. Previous address: 9 Martindale Sheen London SW14 7AL
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088084630005, created on Thu, 24th Sep 2015
filed on: 6th, October 2015
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2015
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, September 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, September 2014
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088084630004, created on Mon, 8th Sep 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 088084630003, created on Mon, 30th Jun 2014
filed on: 3rd, July 2014
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 088084630002, created on Mon, 30th Jun 2014
filed on: 3rd, July 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 088084630001
filed on: 5th, February 2014
| mortgage
|
Free Download
(34 pages)
|
CH01 |
On Fri, 13th Dec 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(30 pages)
|