(CS01) Confirmation statement with no updates Wednesday 15th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 30th October 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 074229430006, created on Friday 18th November 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 074229430005, created on Friday 18th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(44 pages)
|
(AA01) Accounting period extended to Saturday 29th April 2023. Originally it was Sunday 30th October 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2021 to Saturday 30th October 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 074229430002 satisfaction in full.
filed on: 7th, July 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 074229430003 satisfaction in full.
filed on: 15th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, June 2021
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074229430004, created on Thursday 22nd April 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 15th February 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st March 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 15th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074229430003, created on Wednesday 26th July 2017
filed on: 31st, July 2017
| mortgage
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 2nd February 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 29th October 2016
filed on: 12th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074229430002, created on Wednesday 13th April 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 79 College Road Harrow Middlesex HA1 1BD. Change occurred on Thursday 13th August 2015. Company's previous address: 9 Devonshire Square London EC2M 4YF.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st October 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th October 2013
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th October 2013
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, May 2013
| resolution
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th October 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th October 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 31st October 2011.
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 25th August 2011 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 2nd November 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd November 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|