(CS01) Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071380070005, created on Fri, 17th Nov 2023
filed on: 23rd, November 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071380070004, created on Wed, 10th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071380070003, created on Fri, 21st Apr 2023
filed on: 28th, April 2023
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071380070002, created on Sun, 14th Jun 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, May 2019
| resolution
|
Free Download
(32 pages)
|
(CH01) On Sat, 1st Dec 2018 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England on Wed, 20th Feb 2019 to C/O Hillier Hopkins Llp 1st Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 66 Prescot Street London E1 8NN on Tue, 12th Apr 2016 to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2016: 720.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 720.00 GBP
capital
|
|
(CH01) On Fri, 18th Apr 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 28th Apr 2014. Old Address: Enterprise House 21 Buckle Street London London E1 8NN
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Oct 2012
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
(MISC) Minutes of a meeting
filed on: 25th, October 2012
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 2nd Mar 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Jan 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 20th Jul 2010
filed on: 23rd, September 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, August 2010
| resolution
|
Free Download
(52 pages)
|
(SH01) Capital declared on Tue, 20th Jul 2010: 720.00 GBP
filed on: 23rd, August 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 23rd Aug 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2010
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(43 pages)
|