(CS01) Confirmation statement with updates 2023/04/24
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/04/24
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 085847200004 satisfaction in full.
filed on: 9th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/26
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/14
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(5 pages)
|
(CH01) On 2022/04/14 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/02/26
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085847200004, created on 2021/03/19
filed on: 22nd, March 2021
| mortgage
|
Free Download
(39 pages)
|
(PSC04) Change to a person with significant control 2021/02/25
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/26
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/12/15
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/15.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 085847200001 satisfaction in full.
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085847200002 satisfaction in full.
filed on: 17th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/30.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, July 2020
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, July 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/10
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/11/21
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/10
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/04/10
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/10
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT England on 2016/08/09 to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085847200003, created on 2016/05/13
filed on: 18th, May 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085847200001, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085847200002, created on 2016/05/13
filed on: 16th, May 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/10
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/11/09 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/06
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 141 Ballards Lane Finchley Central London N3 1LJ on 2015/11/05 to C/O C/O Proview Accounting Limited Upper Floors 85-87 Ballards Lane London N3 1XT
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/10
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2014/04/29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/10
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(TM01) Director's appointment terminated on 2014/04/29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/07.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, June 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|