(MR04) Satisfaction of charge 084632870001 in full
filed on: 24th, November 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 084632870001
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 128 Elgin Avenue Maida Vale London W9 2HD on 11th April 2023 to 19 High Street Wimbledon London SW19 5DX
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, August 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2021
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 22nd July 2021
filed on: 10th, August 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd July 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th March 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th March 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 6th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 26th March 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th March 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084632870001, created on 2nd June 2015
filed on: 2nd, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th March 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Srl Accountancy & Payroll Services Leicester Business Centre 111 Ross Walk Entrance E2, Leicester Leics LE4 5HH England on 10th June 2014
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 Elgin Avenue London W9 2HD England on 10th June 2014
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, June 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th June 2013: 88.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name
filed on: 18th, June 2013
| resolution
|
Free Download
(32 pages)
|
(TM01) Director's appointment terminated on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|