(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th July 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 14th February 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th May 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 077074150002 satisfaction in full.
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 077074150003 satisfaction in full.
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 077074150001 satisfaction in full.
filed on: 20th, January 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th July 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th July 2018.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 18th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077074150003, created on Thursday 5th May 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 14th July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 23rd, July 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 23rd, July 2015
| incorporation
|
Free Download
(15 pages)
|
(AP01) New director appointment on Tuesday 14th July 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th July 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 10th July 2015
filed on: 14th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 077074150002, created on Tuesday 9th September 2014
filed on: 23rd, September 2014
| mortgage
|
Free Download
(10 pages)
|
(AD01) New registered office address 6 Mulberry Place Pinnell Road London SE9 6AR. Change occurred on Tuesday 9th September 2014. Company's previous address: 13 Mulberry Place Pinnell Road London SE9 6AR United Kingdom.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077074150001, created on Monday 14th July 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 5th March 2014 from 19 Eastnor Road London Greater London SE9 2BG United Kingdom
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 29th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th July 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, July 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|