(CS01) Confirmation statement with updates Sat, 27th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088631750008, created on Wed, 7th Jun 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 088631750007, created on Wed, 14th Jun 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 088631750006, created on Wed, 7th Jun 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(15 pages)
|
(CH03) On Wed, 10th May 2023 secretary's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on Mon, 22nd May 2023 to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 10th May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 19th Aug 2022
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England on Fri, 15th Jul 2022 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088631750004, created on Wed, 3rd Mar 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088631750005, created on Wed, 3rd Mar 2021
filed on: 4th, March 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088631750002, created on Thu, 28th Jan 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088631750003, created on Thu, 28th Jan 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088631750001, created on Wed, 29th Jan 2020
filed on: 3rd, February 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 25th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 47 Bury New Road Prestwich Manchester M25 9JY on Thu, 14th Jan 2016 to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 100.00 GBP
capital
|
|