(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from January 27, 2023 to January 26, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 28, 2023 to January 27, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 29, 2022 to January 28, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 30, 2022 to January 29, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 31, 2021 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 23, 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 23, 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX. Change occurred on November 7, 2019. Company's previous address: 24 Powis Terrace London W11 1JH England.
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 24 Powis Terrace London W11 1JH. Change occurred on May 20, 2019. Company's previous address: 25 Kew Foot Road Richmond TW9 2SS England.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 19, 2019
filed on: 19th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 25 Kew Foot Road Richmond TW9 2SS. Change occurred on August 21, 2018. Company's previous address: 1 Gayford Road London W12 9BY England.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 4, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to January 31, 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089351690006, created on September 8, 2017
filed on: 22nd, September 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089351690005, created on June 16, 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 27, 2017 new director was appointed.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 23, 2016: 100.00 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Gayford Road London W12 9BY. Change occurred on March 22, 2016. Company's previous address: C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089351690004, created on January 15, 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089351690003, created on July 10, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 089351690002, created on June 29, 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 17, 2015: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on June 17, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Inbusiness Accountants Unit 9J1 Swanwick Marina, Swanwick Shore Southampton SO31 1ZL. Change occurred on June 17, 2015. Company's previous address: St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 12, 2015
filed on: 24th, April 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089351690001
filed on: 4th, June 2014
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(8 pages)
|