CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067227690008, created on January 5, 2023
filed on: 25th, January 2023
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 067227690007, created on January 5, 2023
filed on: 23rd, January 2023
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067227690006, created on November 4, 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 1, 2021: 202.00 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 14, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 24, 2019 secretary's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Thirleby Road London NW7 1BQ. Change occurred on July 5, 2019. Company's previous address: 69 Leeside Crescent Golders Green London NW11 0JL.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067227690005, created on October 31, 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 067227690004, created on October 31, 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067227690002, created on March 22, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067227690003, created on March 22, 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 067227690001, created on July 13, 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2010
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 30, 2009: 1.00 GBP
filed on: 9th, July 2010
| capital
|
Free Download
(2 pages)
|
CH03 |
On November 3, 2009 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 5th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On December 5, 2008 Secretary appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2008 Appointment terminated secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 21, 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(16 pages)
|