(AA) Full accounts for the period ending Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 17th Aug 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on Tue, 31st Aug 2021 to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088489900003, created on Wed, 31st Jul 2019
filed on: 2nd, August 2019
| mortgage
|
Free Download
(33 pages)
|
(AP01) On Tue, 16th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 30th Apr 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088489900002, created on Tue, 24th Mar 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(31 pages)
|
(MR05) All of the property or undertaking has been released from charge 088489900001
filed on: 31st, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Apr 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 5th Feb 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088489900001
filed on: 20th, May 2014
| mortgage
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|