(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 19th May 2022. New Address: 3 Acorn Close Wembley HA0 2FY. Previous address: First Floor 839 Finchley Road, First Floor 839 Finchley Road London NW11 8NA United Kingdom
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th Dec 2019. New Address: First Floor 839 Finchley Road, First Floor 839 Finchley Road London NW11 8NA. Previous address: 839 Finchley Road Finchley Road London Uk NW11 8NA England
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 24th Dec 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Dec 2019. New Address: 839 Finchley Road Finchley Road London Uk NW11 8NA. Previous address: 2 Apex Parade Selvage Lane London NW7 3JT England
filed on: 24th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 24th Dec 2019 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094834780007, created on Fri, 21st Aug 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094834780006, created on Tue, 14th Jul 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094834780005, created on Tue, 14th Jul 2015
filed on: 22nd, July 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094834780002, created on Mon, 22nd Jun 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094834780001, created on Mon, 22nd Jun 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094834780003, created on Mon, 22nd Jun 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094834780004, created on Mon, 22nd Jun 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(14 pages)
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) Address change date: Thu, 30th Apr 2015. New Address: 2 Apex Parade Selvage Lane London NW7 3JT. Previous address: Argyle House, 3Rd Floor, Northside Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Apr 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(CH01) On Wed, 11th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(37 pages)
|