(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jun 2022
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 066054050005, created on Fri, 22nd Jun 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066054050004, created on Mon, 10th Apr 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(26 pages)
|
(AD01) Change of registered address from Block H Southgate Office Village 286C Chase Road London N14 6HF on Tue, 13th Sep 2016 to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066054050003, created on Mon, 28th Jul 2014
filed on: 4th, August 2014
| mortgage
|
Free Download
(26 pages)
|
(AD01) Company moved to new address on Tue, 8th Jul 2014. Old Address: 17 and 17a Wandsworth Close Middx UB6 7JD
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Thu, 26th Jun 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, January 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th May 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Jul 2010 new director was appointed.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, June 2010
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th May 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Sat, 29th May 2010
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 29th May 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return drawn up to Tue, 2nd Jun 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/2009 from 17A wandsworth close middx UB6 7JD england
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 1st, June 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2008
| incorporation
|
Free Download
(18 pages)
|