TM01 |
Director's appointment was terminated on Wednesday 3rd January 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077649790003, created on Thursday 15th August 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077649790002, created on Friday 31st August 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
|
MR01 |
Registration of charge 077649790001, created on Friday 31st August 2018
filed on: 15th, September 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Friday 7th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
122.00 GBP is the capital in company's statement on Friday 6th October 2017
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 5 139 - 149 Fonthill Road London N4 3HF. Change occurred on Thursday 30th March 2017. Company's previous address: 9 Wimpole Street London W1G 9SR.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th September 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 16th August 2013.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 4th April 2013) of a secretary
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2011
| incorporation
|
Free Download
(21 pages)
|