(AA) Total exemption full accounts data made up to 31st December 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080851900003, created on 22nd May 2023
filed on: 23rd, May 2023
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 28th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th March 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd June 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 14 Zeal House 8 Deer Park Road Wimbledon London SW19 3GY on 3rd June 2019 to Telford House Outrams Wharf Derby DE21 5EL
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080851900002, created on 7th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 080851900001, created on 7th October 2014
filed on: 10th, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 28th May 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mitchell Rodrigues & Co Lyd Suite 14 Zeal House Deer Park Road London SW19 3GY United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 31st May 2013 to 31st December 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(7 pages)
|