(AD01) Address change date: Wed, 9th Nov 2022. New Address: C/O B&C Associates Limited Concorde House Grenville Place, Mill Hill London NW7 3SA. Previous address: 21-22 Cumberland Business Park 17 Cumberland Avenue London NW10 7RT
filed on: 9th, November 2022
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 6th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092705350002, created on Wed, 2nd Dec 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 092705350001, created on Tue, 17th Nov 2015
filed on: 18th, November 2015
| mortgage
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|