(CS01) Confirmation statement with no updates 29th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 17th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 7th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th December 2023. New Address: 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ. Previous address: 43 Overstone Road London W6 0AD England
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079963060004, created on 11th July 2023
filed on: 12th, July 2023
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 079963060003, created on 30th March 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 079963060002, created on 16th August 2022
filed on: 17th, August 2022
| mortgage
|
Free Download
(58 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, March 2022
| resolution
|
Free Download
|
(MR01) Registration of charge 079963060001, created on 3rd March 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates 29th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th June 2020
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st January 2019 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 30th May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st November 2016. New Address: 43 Overstone Road London W6 0AD. Previous address: C/O Michael Leong and Company Limited 43 Overstone Road London W6 0AD
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 26th February 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD England on 21st February 2014
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2nd September 2013
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st September 2012: 1000.00 GBP
filed on: 23rd, January 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th March 2012: 100.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 21st March 2012 - the day director's appointment was terminated
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(36 pages)
|