(AA) Micro company accounts made up to 2023-09-30
filed on: 14th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-05-09
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-05-09
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-09
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-05-09
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097894750003, created on 2018-09-22
filed on: 26th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 097894750002, created on 2018-09-12
filed on: 12th, September 2018
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 097894750001 in full
filed on: 16th, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-09
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-03-28
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-28
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 128 Berry Lane Rickmansworth WD3 4BT. Change occurred on 2018-05-01. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-03-28
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-28
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097894750001, created on 2017-11-22
filed on: 22nd, November 2017
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-06-13
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-09
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-02-01
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
|