(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/02/07
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2022/01/06
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/02/07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/06
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 091435080004 satisfaction in full.
filed on: 8th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 091435080001 satisfaction in full.
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091435080005, created on 2021/08/23
filed on: 1st, September 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/05/20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2021/02/10
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/08
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/08
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091435080004, created on 2019/10/03
filed on: 8th, October 2019
| mortgage
|
Free Download
(39 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 12th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/08
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/09/11
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/07/23
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091435080003, created on 2017/10/12
filed on: 14th, October 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates 2017/07/23
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 13.00 GBP is the capital in company's statement on 2016/07/18
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2017/07/18
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/10/11
filed on: 11th, October 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/23
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/08/04 director's details were changed
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/23 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/09
capital
|
|
(AD01) Address change date: 2015/08/05. New Address: C/O Trevor Bollen Accountants 89 Groundwell Road Swindon Wilts SN1 2NA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/28. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 st John Street London EC1V 4PW England
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091435080002, created on 2015/03/13
filed on: 24th, March 2015
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 091435080001, created on 2015/01/28
filed on: 6th, February 2015
| mortgage
|
Free Download
(45 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, July 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(7 pages)
|