AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(22 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Wednesday 8th January 2020
filed on: 6th, November 2023
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, October 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, October 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 053596070010, created on Thursday 17th March 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 053596070005 satisfaction in full.
filed on: 24th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 053596070008, created on Thursday 24th September 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 053596070009, created on Thursday 24th September 2020
filed on: 5th, October 2020
| mortgage
|
Free Download
(16 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 053596070007, created on Thursday 25th July 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 053596070006, created on Thursday 25th July 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 114 Upper Richmond Road London SW15 2SP. Change occurred on Thursday 19th May 2016. Company's previous address: 4 Hertford Avenue London SW14 8EE United Kingdom.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Hertford Avenue London SW14 8EE. Change occurred on Tuesday 17th May 2016. Company's previous address: 114 Upper Richmond Road London SW15 2SP.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 053596070005, created on Thursday 16th July 2015
filed on: 20th, July 2015
| mortgage
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Monday 28th February 2011
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 27th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/03/2009 from 124 upper richmond road london SW15 2SP
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 20th March 2009 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 18th August 2008 - Annual return with full member list
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 2nd, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 2nd, June 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 30th May 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 30th May 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, July 2006
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, July 2006
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2006
| mortgage
|
Free Download
(3 pages)
|
363s |
Period up to Tuesday 18th July 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 18th July 2006 - Annual return with full member list
filed on: 18th, July 2006
| annual return
|
Free Download
(6 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 15th, July 2006
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 15th, July 2006
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 15th, July 2006
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 15th, July 2006
| mortgage
|
Free Download
(1 page)
|
363a |
Period up to Thursday 27th April 2006 - Annual return with full member list
filed on: 27th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Thursday 27th April 2006 - Annual return with full member list
filed on: 27th, April 2006
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, March 2005
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, March 2005
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, March 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, March 2005
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2005
| incorporation
|
Free Download
(17 pages)
|