(CH01) On 2024/01/02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/01/02 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21C Heathmans Road London SW6 4TJ England on 2024/01/02 to Office 3F1 Building B Riverside Way Camberley GU15 3YL
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/10/17
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/17.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2023/12/31. Originally it was 2023/07/31
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 077042360005 satisfaction in full.
filed on: 8th, September 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21G Heathmans Road London SW6 4TJ England on 2022/02/14 to 21C Heathmans Road London SW6 4TJ
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21C Heathmans Road Fulham London SW6 4TJ England on 2021/11/15 to 21G Heathmans Road London SW6 4TJ
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/12/03
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2019/12/31
filed on: 6th, August 2020
| capital
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/03/01.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/22
filed on: 22nd, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077042360005, created on 2018/12/05
filed on: 12th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 2018/10/29
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/18.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 077042360003 satisfaction in full.
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 077042360004 satisfaction in full.
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2017/09/08 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 077042360002 satisfaction in full.
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 12th, April 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 2016/12/22
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/12/22
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harwood House 43 Harwood Road London SW6 4QP England on 2016/12/08 to 21C Heathmans Road Fulham London SW6 4TJ
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21C Heathmans Road Fulham London SW6 4TJ England on 2016/12/08 to 21C Heathmans Road Fulham London SW6 4TJ
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/31 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/31 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/10/31 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/07/31
filed on: 6th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 21E Heathmans Road London SW6 4TJ on 2016/04/06 to Harwood House 43 Harwood Road London SW6 4QP
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/13
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2015/09/29
capital
|
|
(MR01) Registration of charge 077042360004, created on 2015/08/05
filed on: 6th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 077042360003, created on 2015/07/15
filed on: 21st, July 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 11th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/13
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/06/01 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/01 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077042360002
filed on: 2nd, April 2014
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/07/01 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/13
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/23
capital
|
|
(AD01) Change of registered office on 2013/03/26 from 21G Heathmans Road Fulham London SW6 4TJ United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 12th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012/12/18 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/28 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/13
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/06/28 from Fulham Park House 1a Chesilton Road Fulham London SW6 5AA England
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2011
| incorporation
|
Free Download
(9 pages)
|