(CS01) Confirmation statement with no updates February 25, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084187000007, created on December 6, 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 084187000008, created on December 6, 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 25, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 25, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084187000006, created on December 20, 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 17, 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084187000003, created on December 21, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 084187000004, created on December 21, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 084187000005, created on December 21, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(32 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to November 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Kingston House 1 Kingston Road Taunton Somerset TA2 7ED. Change occurred on May 4, 2017. Company's previous address: Windmill View Middle Stoughton Wedmore Somerset BS28 4PT England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 24, 2016
filed on: 24th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, April 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084187000001, created on February 12, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 084187000002, created on February 12, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Windmill View Middle Stoughton Wedmore Somerset BS28 4PT. Change occurred on December 7, 2015. Company's previous address: C/O Ian Thomas (Montello) 101 New Cavendish Street London W1W 6XH.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On November 16, 2014 new director was appointed.
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on April 16, 2014. Old Address: C/O Ian Thomas (Montello) 4 Bentinck Street London W1U 2EF
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2013. Old Address: C/O Montello (Ian Thomas) 68 Lombard Street London Uk EC3V 9LJ United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|