CH01 |
On Wednesday 4th August 2021 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th August 2021
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st January 2022
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Foundry 77 Fulham Palace Road Smiths Square London W6 8AF. Change occurred on Thursday 18th August 2022. Company's previous address: 13 Berghem Mews Blythe Road London W14 0HN England.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 083154090003 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd September 2020
filed on: 23rd, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083154090004, created on Tuesday 5th November 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(27 pages)
|
MR04 |
Charge 083154090001 satisfaction in full.
filed on: 3rd, October 2019
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 13 Berghem Mews Blythe Road London W14 0HN. Change occurred on Saturday 18th May 2019. Company's previous address: 13 Blythe Road London W14 0HN England.
filed on: 18th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Blythe Road London W14 0HN. Change occurred on Friday 10th May 2019. Company's previous address: 6 Berghem Mews Blythe Road London W14 0HN.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 15th September 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083154090003, created on Monday 19th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 083154090002, created on Wednesday 20th January 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
(23 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Berghem Mews Blythe Road London W14 0HN. Change occurred on Monday 24th November 2014. Company's previous address: 1 Lyric Square Hammersmith London W6 0NB.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th January 2014.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th January 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 27th November 2013.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 20th November 2013 from Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083154090001
filed on: 20th, September 2013
| mortgage
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
6.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 3rd January 2013 from 102 Rosemary Avenue Hounslow West TW4 7JG England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th December 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|