(AA01) Previous accounting period shortened to Sun, 26th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 1st Oct 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 28th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 22nd Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080043590002, created on Mon, 9th Mar 2020
filed on: 11th, March 2020
| mortgage
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2020
| resolution
|
Free Download
(28 pages)
|
(SH02) Sub-division of shares on Thu, 5th Dec 2019
filed on: 28th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: Unit 2 1 Tapper Walk London N1C 4AQ. Previous address: 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Fri, 5th Aug 2016 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 10th Aug 2016. New Address: 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT. Previous address: 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Aug 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 4th Aug 2016 - the day director's appointment was terminated
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Jul 2016. New Address: 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Previous address: 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT England
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Mar 2012 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 24th Jun 2016. New Address: 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT. Previous address: Foframe House 35-37 Brent Street London NW4 2EF
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 10th Dec 2015 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080043590001, created on Thu, 10th Dec 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(63 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 17th Oct 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Sep 2012 - the day director's appointment was terminated
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Aug 2012 new director was appointed.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(21 pages)
|