(AAMD) Revised accounts made up to March 31, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 23, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 7th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109121980005, created on February 25, 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 21, 2021
filed on: 21st, January 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On August 24, 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 3, 2020
filed on: 3rd, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 2, 2020
filed on: 2nd, December 2020
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109121980004, created on October 14, 2020
filed on: 20th, October 2020
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 109121980003, created on October 14, 2020
filed on: 20th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 75 Albert Drive London SW19 6LB. Change occurred on August 20, 2020. Company's previous address: Ibex House 162-164 Arthur Road London SW19 8AQ England.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 15, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 24, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ibex House 162-164 Arthur Road London SW19 8AQ. Change occurred on September 11, 2019. Company's previous address: 80 Kingston Road London SW19 1LA England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2019 to June 30, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109121980001, created on July 24, 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 109121980002, created on July 24, 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on July 24, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 25, 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 1, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 14, 2017 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 80 Kingston Road London SW19 1LA. Change occurred on February 28, 2018. Company's previous address: Flat 18 Star & Garter House Richmond Hill Richmond TW10 6BF England.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 18 Star & Garter House Richmond Hill Richmond TW10 6BF. Change occurred on February 9, 2018. Company's previous address: 80 Kingston Road London SW19 1LA England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 30, 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|