(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079454130006, created on 7th October 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 1st September 2020
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 11th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th August 2019 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079454130005 in full
filed on: 15th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 7th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 7th May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079454130004 in full
filed on: 1st, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079454130005, created on 23rd April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2017: 120.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079454130004, created on 1st February 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 92 Sturgess Avenue London NW4 3TT on 26th June 2015 to 1 Bermer Place Imperial Way Unit 1, First Floor Watford WD24 4AY
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079454130003, created on 23rd February 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(44 pages)
|
(MR04) Satisfaction of charge 079454130002 in full
filed on: 18th, February 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079454130002, created on 1st July 2014
filed on: 15th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, June 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25a Rockbourne Road London SE23 2DA on 27th July 2012
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2012
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|