(CS01) Confirmation statement with updates 20th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089334260001 in full
filed on: 20th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th January 2022
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2022 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 10th January 2019
filed on: 12th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 17th October 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th October 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from First Floor 32 Gambole Road London SW17 0QJ on 22nd January 2016 to 1491 London Road Norbury London SW16 4AE
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th March 2014
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089334260001, created on 29th June 2015
filed on: 29th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 17th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|