(CS01) Confirmation statement with updates 13th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th September 2022. New Address: 29 Welford Place London SW19 5AJ. Previous address: 20 Welford Place London SW19 5AJ England
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th March 2020. New Address: 20 Welford Place London SW19 5AJ. Previous address: Beech Ridge Coombe Park Kingston upon Thames Surrey KT2 7JD
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th December 2019
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th October 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092617570005, created on 19th July 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 092617570006, created on 19th July 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092617570004 in full
filed on: 22nd, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092617570001 in full
filed on: 22nd, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092617570002 in full
filed on: 22nd, June 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 092617570003 in full
filed on: 22nd, June 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092617570004, created on 15th February 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 13th October 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 15th October 2016 director's details were changed
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092617570003, created on 14th January 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092617570002
filed on: 27th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092617570001
filed on: 26th, November 2014
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(39 pages)
|