(MR01) Registration of charge 096323820002, created on 2024-01-26
filed on: 30th, January 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-07-27
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-10
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096323820001, created on 2022-10-19
filed on: 20th, October 2022
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2022-10-14
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-06-10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-10-01
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-01
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-01
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-06-10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-02-01
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-01
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-10
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on 2019-06-11. Company's previous address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2018-10-12
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2018-10-12
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-24
filed on: 24th, August 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-06-11
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-10
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-04-10 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(4 pages)
|
(AD01) New registered office address Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on 2018-01-08. Company's previous address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-10
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-13: 100.00 GBP
capital
|
|
(AD01) New registered office address The White House 57-63 Church Road Wimbledon Village London SW19 5SB. Change occurred on 2015-12-18. Company's previous address: The Old Exchange 12 Compton Road, Wimbledon London SW19 7QD England.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2015-07-21
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 2015-06-10: 100.00 GBP
capital
|
|