MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2021 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 6, 2021
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2021 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 17, 2019 secretary's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2021 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 9, 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX to 45a High Street Eton Windsor SL4 6BL on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076559800001, created on October 4, 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 076559800002, created on October 4, 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 2, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 7th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 18, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 2, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 2, 2013 secretary's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On August 21, 2012 secretary's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 21, 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On August 21, 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: 108 22 Notting Hill Gate London W11 3JE United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On June 26, 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On June 26, 2012 secretary's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(22 pages)
|