(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 10th August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 29th April 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th August 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 29th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th August 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|
(CH01) On Wednesday 29th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086681360004, created on Friday 17th July 2015
filed on: 20th, July 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 086681360003, created on Friday 17th July 2015
filed on: 20th, July 2015
| mortgage
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 086681360002 satisfaction in full.
filed on: 20th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 086681360001 satisfaction in full.
filed on: 20th, December 2014
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th December 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Harben House Harben Parade Finchley Road London NW3 6LH. Change occurred on Tuesday 9th December 2014. Company's previous address: Brewmaster House the Maltings St Albans Hertfordshire AL1 3HT.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 5th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th December 2014.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 5th September 2014
capital
|
|
(MR01) Registration of charge 086681360001, created on Thursday 31st July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 086681360002, created on Thursday 31st July 2014
filed on: 1st, August 2014
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 29th, August 2013
| incorporation
|
|