(AA01) Previous accounting period shortened to 2023/03/30
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/12/10
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/12/10
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/10
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/10
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/10
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/12/10
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Park Royal Metro Centre Britannia Way London NW10 7PA on 2021/12/16 to 8 Orion Drive Hampden View Costessey NR5 0WB
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/12/10
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/10.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/12/10
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 071015810004 satisfaction in full.
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 071015810003 satisfaction in full.
filed on: 14th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/10
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/10
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/06/24
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/10
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/10
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 071015810002 satisfaction in full.
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071015810004, created on 2017/10/02
filed on: 4th, October 2017
| mortgage
|
Free Download
(19 pages)
|
(CH01) On 2017/07/30 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/27.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/10
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/10
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/10
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) On 2014/06/12, company appointed a new person to the position of a secretary
filed on: 11th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 30th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered office on 2014/02/10 from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/10
filed on: 10th, February 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 071015810003
filed on: 15th, October 2013
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 26th, September 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071015810002
filed on: 6th, August 2013
| mortgage
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/26.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/26 from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/26
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/26
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/26
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/10
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/10
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/10
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2011/03/31. Originally it was 2010/03/31
filed on: 21st, May 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2010/03/31, originally was 2010/12/31.
filed on: 1st, February 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2009
| incorporation
|
Free Download
(50 pages)
|