(CS01) Confirmation statement with no updates August 25, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(30 pages)
|
(PSC04) Change to a person with significant control August 2, 2021
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 25, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from November 30, 2021 to December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 18, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 20, 2018
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2016
filed on: 9th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, April 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Holly Bathgate Road London SW19 5PH England to 14 Highbury Road London SW19 7PR on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072575660005, created on December 7, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072575660004, created on December 7, 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 072575660003, created on December 1, 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 14, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 68 Bathgate Road Wimbledon London SW19 5PH to Holly Bathgate Road London SW19 5PH on June 14, 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to May 18, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 18, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2014: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from May 31, 2012 to November 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 18, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 18, 2010: 100.00 GBP
filed on: 8th, September 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 2, 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(18 pages)
|