(CS01) Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 25th Mar 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(106 pages)
|
(TM01) Tue, 9th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Apr 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 26th Mar 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(107 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 27th Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(97 pages)
|
(TM01) Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Jun 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/03/20
filed on: 2nd, July 2021
| accounts
|
Free Download
(93 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093799710004, created on Thu, 3rd Jun 2021
filed on: 17th, June 2021
| mortgage
|
Free Download
(55 pages)
|
(TM01) Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 28th Mar 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(94 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 12th Aug 2020 - the day director's appointment was terminated
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093799710003, created on Fri, 29th May 2020
filed on: 5th, June 2020
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 093799710002, created on Fri, 14th Feb 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(144 pages)
|
(AA) Full accounts for the period ending Sat, 30th Mar 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 14th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, November 2018
| resolution
|
Free Download
(33 pages)
|
(MR01) Registration of charge 093799710001, created on Fri, 16th Nov 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(49 pages)
|
(CH01) On Thu, 30th Mar 2017 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Mar 2017 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Mar 2017
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Jun 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, January 2018
| auditors
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Sat, 1st Apr 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) On Tue, 14th Nov 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Mar 2017. New Address: 55 Kimber Road London SW18 4NX. Previous address: 90 Peterborough Road London SW6 3HH
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, January 2017
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Sat, 2nd Apr 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(115 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th May 2016
filed on: 11th, May 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, April 2016
| resolution
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 1660403.07 GBP
capital
|
|
(TM01) Sat, 23rd Jan 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 1660389.20 GBP
filed on: 11th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 1660389.20 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On Tue, 14th Apr 2015 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 20th Mar 2015. New Address: 90 Peterborough Road London SW6 3HH. Previous address: Adelaide House London Bridge London EC4R 9HA United Kingdom
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 164164564.30 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(5 pages)
|
(TM01) Thu, 15th Jan 2015 - the day director's appointment was terminated
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 10.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|