(MR04) Charge 081319160001 satisfaction in full.
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/05
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/11/16. New Address: 73 Swaby Road London SW18 3PJ. Previous address: 73 Swaby Road Swaby Road London SW18 3PJ England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/12. New Address: 73 Swaby Road Swaby Road London SW18 3PJ. Previous address: 69 Heathfield Road London SW18 2PH
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/05
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/07/05
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081319160001, created on 2021/03/29
filed on: 30th, March 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/07/05
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/01
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2020/02/10. New Address: 69 Heathfield Road London SW18 2PH. Previous address: 6 Rosenau Crescent London SW11 4RZ England
filed on: 10th, February 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/05
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/07/05
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/07/05
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/05/11
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/05/11 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/05/11 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/10/20
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/05/11
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/11. New Address: 6 Rosenau Crescent London SW11 4RZ. Previous address: A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/04/19. New Address: A32 Albion Riverside Building 8 Hester Road London SW11 4AJ. Previous address: A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/19. New Address: A32 Albion Riverside Building 8 Hester Road London SW11 4AJ. Previous address: 4 Rosenau Crescent London SW11 4RZ
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/05
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/05 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|
(AP01) New director appointment on 2015/03/01.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/07/05 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/05 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/08/14
capital
|
|
(NEWINC) Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|