(CS01) Confirmation statement with no updates December 16, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2019 to June 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087555640001, created on July 18, 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 6, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS to 5 Marlborough Parade Uxbridge Road Hillingdon Middlesex UB10 0LR on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 23, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: October 31, 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|