(AA) Small company accounts made up to 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078601060003, created on 30th June 2017
filed on: 11th, July 2017
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 078601060002, created on 30th June 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 30th June 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hyde Park House 5 Manfred Road London SW15 2RS on 6th July 2017 to Suite 10 Gemini House Stourport Road Kidderminster Worcestershire DY11 7QL
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th July 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(25 pages)
|
(CH01) On 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th October 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th December 2013: 690286.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(16 pages)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2012 from 30th November 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 12th March 2013
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, December 2011
| resolution
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 8th December 2011: 690286.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2011
| mortgage
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 6th December 2011: 685286.00 GBP
filed on: 7th, December 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(51 pages)
|