(CS01) Confirmation statement with no updates January 24, 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 27, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 27, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088608280004, created on January 10, 2020
filed on: 15th, January 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 088608280003, created on October 7, 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 24, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088608280002, created on July 20, 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(29 pages)
|
(PSC04) Change to a person with significant control February 8, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 707 High Road Finchley London N12 0BT to 7 Cadbury Close Whetstone London N20 9BD on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 24, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 6, 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, June 2015
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 5th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 088608280001, created on May 14, 2015
filed on: 16th, May 2015
| mortgage
|
Free Download
(61 pages)
|
(CH01) On February 11, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on January 24, 2014: 100.00 GBP
capital
|
|