(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 2nd Dec 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 078506360002
filed on: 16th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 078506360001
filed on: 16th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 4th Jun 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Nov 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 6th Dec 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078506360002, created on Wed, 16th Nov 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 078506360001, created on Thu, 18th Aug 2016
filed on: 6th, September 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 10000.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Thu, 11th Jun 2015 - the day secretary's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
|
(TM01) Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Mon, 17th Nov 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 10000.00 GBP
capital
|
|
(AP01) On Wed, 23rd Jul 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 23rd Jul 2014 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Tue, 1st Apr 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Dec 2013 new director was appointed.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 17th Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 17th Nov 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 28th Feb 2012. Old Address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Mon, 27th Feb 2012 - the day director's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Feb 2012 new director was appointed.
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Nov 2011 - the day director's appointment was terminated
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 17th Nov 2011: 10000.00 GBP
filed on: 17th, November 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(36 pages)
|