(CS01) Confirmation statement with no updates December 31, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 31, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 31, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2017
| mortgage
|
Free Download
(2 pages)
|
(AP01) On June 17, 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O C/O Vinshaw Ltd 120 High Street Edgware Middlesex HA8 7EL to Flat 7 53 Marlborough Hill London NW8 0NG on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(10 pages)
|
(CH01) On February 25, 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 11, 2016: 22.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 1, 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 8, 2013 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 6, 2015: 22.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 6, 2014: 22.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on January 11, 2013. Old Address: C/O Vinshaw & Co 120 High Street Edgware Middlesex HA8 7EL United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to December 14, 2011 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On January 11, 2012 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 11, 2012. Old Address: 1-8 Edgwarebury Lane Edgware Middlesex HA8 7JZ
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 18, 2010: 22.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 14, 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On January 11, 2011 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On September 21, 2010 new director was appointed.
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to December 14, 2009 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(11 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 24th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 14, 2009
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(122) Gbp nc 100/35/04/08
filed on: 22nd, April 2008
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(17 pages)
|