(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094492440004, created on Thursday 23rd November 2023
filed on: 29th, November 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 30th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 13th April 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094492440003, created on Wednesday 29th March 2023
filed on: 12th, April 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 094492440001 satisfaction in full.
filed on: 23rd, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 30th October 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 1 Slough Interchange Ind Est Whittenham Close Slough SL2 5EP England to Unit 2, Slough Interchange Ind Est Whittenham Close Slough SL2 5EP on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ England to Unit 1 Slough Interchange Ind Est Whittenham Close Slough SL2 5EP on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094492440002, created on Wednesday 26th February 2020
filed on: 27th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 25th February 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 25th February 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094492440001, created on Wednesday 18th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Friday 19th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on Tuesday 1st December 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Asdil Management First Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 30th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|