(MR04) Statement of satisfaction of charge in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 4, 2023 - 100.00 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 4, 2023: 1000.00 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082917800002, created on September 23, 2021
filed on: 1st, October 2021
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 082917800001, created on September 23, 2021
filed on: 30th, September 2021
| mortgage
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to 11 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH on December 4, 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On March 17, 2016 secretary's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 17, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 13, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 13, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 83 London Road Stanmore HA7 4PB to Belfry House Champions Way Hendon London NW4 1PX on August 5, 2014
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2013
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 13, 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 19, 2013: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2013 to March 31, 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(32 pages)
|