(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/11/29
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/11/02. New Address: 30 Woodman Court Godalming Surrey GU7 2BT. Previous address: 2 Telford House 2 Kirkstall Road London SW2 4HF United Kingdom
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106830300003, created on 2023/03/08
filed on: 8th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/31
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/23
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/05/01 director's details were changed
filed on: 16th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/01
filed on: 16th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/23
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/03/07. New Address: 2 Telford House 2 Kirkstall Road London SW2 4HF. Previous address: 114 Mitre Road London London SE1 8PT United Kingdom
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/15
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/15 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/23
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2019/03/29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/04/23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/23
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/04/23
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106830300002, created on 2019/03/29
filed on: 29th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/03/20
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/03/30
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2018/03/31.
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/10/22. New Address: 114 Mitre Road London London SE18PT. Previous address: 5/37 Welbeck Street Welbeck Street London W1G 8DW England
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/06/01
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/20
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/06/01
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106830300001, created on 2017/06/23
filed on: 28th, June 2017
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/03/30.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, March 2017
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/03/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|