(CS01) Confirmation statement with updates January 3, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 3, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 4, 2021: 2.00 GBP
filed on: 26th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control November 26, 2020
filed on: 13th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 26, 2020
filed on: 13th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 26, 2020
filed on: 13th, February 2021
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on November 26, 2020 - 1.00 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, February 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On January 4, 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 19, 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 4, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064629560006, created on February 6, 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, October 2019
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address 142 Horn Lane Acton London W3 6PG. Change occurred on October 31, 2017. Company's previous address: 148 Horn Lane Acton London W3 6PG.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 22, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 01/04/2009 from horn lane pharmacy 148 148 horn lane acton london W3 6PG
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/03/2009 from 12 hallmark trading centre fourth way wembley middlesex HA9 0LB
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, January 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 26th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 24th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, September 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, February 2008
| mortgage
|
Free Download
(7 pages)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 4, 2008 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 4, 2008 Secretary resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 4, 2008 Director resigned
filed on: 4th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(14 pages)
|