(CS01) Confirmation statement with no updates 1st November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 084930830001 in full
filed on: 27th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 084930830002 in full
filed on: 27th, May 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st October 2017
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st October 2017
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2017
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th June 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st February 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st January 2015
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084930830001
filed on: 26th, February 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 084930830002
filed on: 26th, February 2014
| mortgage
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS United Kingdom on 13th May 2013
filed on: 13th, May 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30th April 2013
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(36 pages)
|