(CH01) On October 10, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 059341460006, created on March 23, 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On December 1, 2014 secretary's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 15, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 31st, May 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 31st, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to September 30, 2010 (was March 31, 2011).
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On September 13, 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 30th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 13th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 29, 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, June 2007
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, June 2007
| mortgage
|
Free Download
(6 pages)
|
(288b) On November 13, 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 13, 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New secretary appointed;new director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On November 13, 2006 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On November 13, 2006 Director resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 13, 2006 New secretary appointed;new director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 13, 2006 New director appointed
filed on: 13th, November 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 13, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 13, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, November 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2006
| incorporation
|
|