(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on Tue, 24th May 2022 to 124 City Road London EC1V 2NX
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 3rd Jun 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Robin Hood Lane London SW15 3QR England on Fri, 4th Jun 2021 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Jun 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY England on Thu, 13th Aug 2020 to 67 Robin Hood Lane London SW15 3QR
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, August 2020
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 27th May 2020: 125002.00 GBP
filed on: 3rd, August 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, August 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085250760010, created on Sun, 21st Jun 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085250760009, created on Wed, 27th May 2020
filed on: 7th, June 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 085250760008, created on Wed, 27th May 2020
filed on: 7th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY England on Wed, 30th Oct 2019 to 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 99 Robin Hood Lane London SW15 3QR England on Mon, 7th Oct 2019 to 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 26th Jun 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Morie Street Wandsworth London SW18 1SL on Mon, 10th Dec 2018 to 99 Robin Hood Lane London SW15 3QR
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Wed, 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 19th Jun 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085250760007, created on Tue, 31st May 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Aug 2015
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 085250760006, created on Wed, 23rd Mar 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(19 pages)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Nov 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Aug 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Aug 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 7th Aug 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085250760005, created on Tue, 1st Sep 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(AP01) On Fri, 7th Aug 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Tue, 1st Sep 2015 to 6 Morie Street Wandsworth London SW18 1SL
filed on: 1st, September 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Abbey House 342 Regents Park Road London N3 2LJ England on Tue, 21st Jul 2015 to 5th Floor 89 New Bond Street London W1S 1DA
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 15th Sep 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 13th Jan 2014
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Jan 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085250760004
filed on: 24th, December 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 085250760003
filed on: 24th, December 2013
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 085250760002
filed on: 8th, June 2013
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085250760001
filed on: 8th, June 2013
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Mon, 13th May 2013: 1.00 GBP
capital
|
|