(AD01) New registered office address 338 Athlon Road Unit 2 Axis 40 Alperton Middlesex HA0 1YJ. Change occurred on April 4, 2024. Company's previous address: 156 Cromwell Road London SW7 4EF England.
filed on: 4th, April 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 24th, May 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 24th, May 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 24th, May 2023
| accounts
|
Free Download
(47 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 17th, August 2022
| accounts
|
Free Download
(48 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 17th, August 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 17th, August 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control June 25, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 25, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 25, 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 15, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to June 30, 2019 (was September 30, 2019).
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 1, 2019: 100.00 GBP
filed on: 2nd, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 156 Cromwell Road London SW7 4EF. Change occurred on November 8, 2019. Company's previous address: 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH United Kingdom.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 1, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108129560001, created on December 14, 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 108129560002, created on December 14, 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2017
| incorporation
|
Free Download
(10 pages)
|