(CS01) Confirmation statement with no updates May 12, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103421800006, created on August 19, 2022
filed on: 19th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 67 Edgehill Road Mitcham Surrey CR4 2HZ England to 8 Flat 2 st Marys Road London SE25 6UT on March 30, 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 23rd, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103421800005, created on November 22, 2019
filed on: 28th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) On August 7, 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103421800004, created on October 25, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8, Flat 2 st. Mary's Road South Norwood London SE25 6UT England to 67 Edgehill Road Mitcham Surrey CR4 2HZ on October 21, 2018
filed on: 21st, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103421800002, created on July 30, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 103421800003, created on July 30, 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103421800001, created on January 6, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(6 pages)
|
(CH01) On January 24, 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 12, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 5, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 5, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2016
| incorporation
|
Free Download
(11 pages)
|