(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, March 2023
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 094740030003, created on 9th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(45 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st March 2020 to 29th February 2020
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 26th July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 26th July 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 26th July 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 26th July 2019 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094740030002 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094740030001 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094740030002, created on 25th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094740030001, created on 25th July 2018
filed on: 26th, July 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 11th December 2015
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th December 2015: 100.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th June 2015: 2.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 11th June 2015 - the day director's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th June 2015. New Address: New Burlington House, 1075 Finchley Road London NW11 0PU. Previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|