(AA) Small company accounts for the period up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control June 21, 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, September 2021
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 8, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE. Change occurred on September 18, 2019. Company's previous address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 8, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to June 30, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 080976130004, created on June 18, 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(44 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to June 30, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080976130003, created on January 14, 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 14, 2013. Old Address: C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080976130001
filed on: 14th, September 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 080976130002
filed on: 14th, September 2013
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 4, 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 4, 2012. Old Address: 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 4, 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: July 4, 2012) of a secretary
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(7 pages)
|