(CS01) Confirmation statement with no updates 21st June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 28th August 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 31st August 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 21st June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072909310006, created on 4th May 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(51 pages)
|
(AA) Small company accounts made up to 31st August 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 072909310005, created on 8th July 2021
filed on: 21st, July 2021
| mortgage
|
Free Download
(72 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072909310004, created on 12th May 2020
filed on: 18th, May 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 8th February 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st January 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th January 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 3rd, October 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072909310003, created on 28th September 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(59 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st August 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th July 2014: 1.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st August 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1 Catherine Place London SW1E 6DX United Kingdom on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st June 2013: 1 GBP
capital
|
|
(AA) Small company accounts made up to 31st August 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, March 2013
| mortgage
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 4th March 2013
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 5th, March 2012
| document replacement
|
Free Download
(4 pages)
|
(MISC) Section 519
filed on: 12th, October 2011
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 29th, September 2011
| miscellaneous
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th September 2011
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On 26th May 2011, company appointed a new person to the position of a secretary
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 16th March 2011 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2010
| resolution
|
Free Download
(37 pages)
|
(AA01) Current accounting period extended from 30th June 2011 to 31st August 2011
filed on: 15th, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 15th September 2010
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|