PSC04 |
Change to a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 15, 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082274990006, created on February 16, 2023
filed on: 18th, February 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 082274990008, created on February 16, 2023
filed on: 18th, February 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 082274990007, created on February 16, 2023
filed on: 18th, February 2023
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 082274990005, created on February 13, 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to August 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 570 Kingston Road Raynes Park London SW20 8DR to 105 Burlington Road New Malden KT3 4LR on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082274990003, created on March 13, 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 082274990004, created on March 13, 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082274990002, created on September 22, 2017
filed on: 30th, September 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082274990001, created on September 13, 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 27, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 27, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 25, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 25, 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(44 pages)
|