(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 29th, July 2024
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 1st May 2024 director's details were changed
filed on: 17th, June 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2024
filed on: 17th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 8th February 2024
filed on: 9th, February 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074215530002, created on Tuesday 23rd June 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 29th November 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th November 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 27th October 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 27th October 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 074215530001 satisfaction in full.
filed on: 11th, January 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On Friday 2nd June 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 2nd June 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 27th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074215530001, created on Tuesday 19th May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 15th November 2012.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th March 2012 from Flat 6 1 Park Hill Road Bromley BR2 0JX United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|