(AP01) New director was appointed on 17th June 2024
filed on: 18th, June 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 25th April 2024 - the day director's appointment was terminated
filed on: 14th, May 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th October 2021. New Address: 27 Beechcroft Road Bushey WD23 2JU. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th July 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091875200001 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091875200002 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 091875200003 in full
filed on: 15th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st August 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2016 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 21st February 2017. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 42 Doughty Sreet London WC1N 3LY
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 091875200003, created on 24th June 2015
filed on: 25th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091875200002, created on 27th November 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091875200001, created on 27th November 2014
filed on: 28th, November 2014
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th August 2014. New Address: 42 Doughty Sreet London WC1N 3LY. Previous address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) 26th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2015 to 30th June 2015
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(42 pages)
|