(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Jan 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jan 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 17th Jul 2018. New Address: 1 Picton Lane Swansea SA1 4AF. Previous address: Unit 3.14 Chester House 1-3 Brixton Road London SW9 6DE United Kingdom
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084461200008, created on Fri, 15th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 21st Jul 2017. New Address: Unit 3.14 Chester House 1-3 Brixton Road London SW9 6DE. Previous address: 1 Picton Lane Swansea SA1 4AF
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Mar 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084461200007, created on Thu, 20th Oct 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084461200006, created on Thu, 20th Oct 2016
filed on: 21st, October 2016
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 14th Mar 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084461200005
filed on: 13th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084461200003
filed on: 10th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084461200002
filed on: 10th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084461200001
filed on: 10th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084461200004
filed on: 10th, June 2014
| mortgage
|
Free Download
(13 pages)
|
(SH01) Capital declared on Sat, 1st Feb 2014: 6.00 GBP
filed on: 20th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 20th Feb 2014: 6.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(30 pages)
|