(CH01) On January 31, 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 080206970006, created on November 29, 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Office 3 78 Golders Green Road Golders Green London NW11 8LN to Mbe Office 3 78 Golders Green Road London NW11 8LN on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2020 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: July 26, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 27, 2018 to December 26, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from December 28, 2017 to December 27, 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 29, 2017 to December 28, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On June 5, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 3, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom to Office 3 78 Golders Green Road Golders Green London NW11 8LN on April 13, 2018
filed on: 13th, April 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On August 2, 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 31, 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 080206970005, created on September 26, 2016
filed on: 30th, September 2016
| mortgage
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080206970004, created on July 4, 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(CH01) On June 23, 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 19, 2016: 1.00 GBP
capital
|
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Warren Street London W1T 6AD to Foframe House 35-37 Brent Street London NW4 2EF on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 17, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080206970003
filed on: 31st, May 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 080206970001
filed on: 17th, May 2013
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 080206970002
filed on: 17th, May 2013
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 8, 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 6, 2013 new director was appointed.
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
|